Company NameMODA (CD) Limited
Company StatusDissolved
Company Number06667153
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date23 February 2019 (5 years, 2 months 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
Appointed25 May 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 23 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr David Martin Thorpe Barker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Orchards
Low Ackworth
Pontefract
West Yorkshire
WF7 7UA
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2008(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
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West 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

Financials

Year2014
Net Worth£112,763
Cash£38,662
Current Liabilities£89,366

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

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

23 February 2019Final Gazette dissolved following liquidation (1 page)
23 November 2018Notice of move from Administration to Dissolution (24 pages)
25 September 2018Notice of appointment of a replacement or additional administrator (14 pages)
25 September 2018Notice of order removing administrator from office (14 pages)
6 August 2018Administrator's progress report (25 pages)
16 February 2018Administrator's progress report (23 pages)
10 December 2017Notice of extension of period of Administration (3 pages)
10 December 2017Notice of extension of period of Administration (3 pages)
15 August 2017Administrator's progress report (26 pages)
15 August 2017Administrator's progress report (26 pages)
20 March 2017Notice of deemed approval of proposals (1 page)
20 March 2017Notice of deemed approval of proposals (1 page)
27 February 2017Statement of administrator's proposal (54 pages)
27 February 2017Statement of administrator's proposal (54 pages)
24 February 2017Statement of affairs with form 2.14B (11 pages)
24 February 2017Statement of affairs with form 2.14B (11 pages)
1 February 2017Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 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)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
2 November 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
25 October 2014Registration of charge 066671530003, created on 14 October 2014 (48 pages)
25 October 2014Registration of charge 066671530003, created on 14 October 2014 (48 pages)
21 October 2014Registration of charge 066671530002, created on 14 October 2014 (50 pages)
21 October 2014Registration of charge 066671530002, created on 14 October 2014 (50 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 May 2012Registered office address changed from Frontline 34 Roundhay Road Leeds West Yorkshire LS7 1RG on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Frontline 34 Roundhay Road Leeds West Yorkshire LS7 1RG on 29 May 2012 (1 page)
28 May 2012Termination of appointment of John Bywater as a secretary (1 page)
28 May 2012Appointment of Mr Stephen Andrew Buck as a director (2 pages)
28 May 2012Termination of appointment of John Bywater as a secretary (1 page)
28 May 2012Appointment of Mr Stephen Andrew Buck as a director (2 pages)
28 May 2012Termination of appointment of John Bywater as a director (1 page)
28 May 2012Termination of appointment of John Bywater as a director (1 page)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (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)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 January 2010Current accounting period shortened from 31 August 2010 to 31 January 2010 (1 page)
12 January 2010Current accounting period shortened from 31 August 2010 to 31 January 2010 (1 page)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
21 November 2008Appointment terminated director david barker (1 page)
21 November 2008Appointment terminated director david barker (1 page)
7 August 2008Incorporation (14 pages)
7 August 2008Incorporation (14 pages)