Hale
Cheshire
WA15 8RX
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Martin Anthony Abramson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 March 2007) |
Role | Chairman |
Correspondence Address | Cregneish 47 Carrwood Hale Barns Cheshire WA15 0EN |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 days after company formation) |
Appointment Duration | 13 years (resigned 21 May 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2005) |
Role | Property Developer |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | modusproperties.co.uk |
---|
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
40 at £1 | Brendan Flood 40.00% Ordinary |
---|---|
20 at £1 | Martin Anthony Abramson 20.00% Ordinary |
10 at £1 | David Discretionary Settlement 10.00% Ordinary |
10 at £1 | James Michael Charles Riddell 10.00% Ordinary |
10 at £1 | Nicola Discretionary Settlement 10.00% Ordinary |
10 at £1 | Trustees Of Yonni Discretionary Trust 1997 10.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 September 2000 | Delivered on: 30 September 2000 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 5TH april 2000. Particulars: Land situated on the south side of shotton road south west industrial estate peterlee county durham part of t/no DU197200. By way of fixed charge the moneys from time to time deposited with the trustee on the term set out in schedule 6 to the principal deed together with all buildings erections fixtures and fixe d plant machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 2000 | Delivered on: 26 April 2000 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by modus (peterlee) limited, marketgood limited, quiney holdings limited, the peterlee partnership (a limited partnership registered under the limited partnerships act 1907 with number LP5421) (the"firm") and any company from time to time which is (or would be if the firm were a company) a holding company or subsidiary of the firm and any subsidiary undertaking or associate of any such company or person other than a shareholder of a limited partner of the firm (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Fully Satisfied |
5 April 2000 | Delivered on: 26 April 2000 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by modus (peterlee) limited, marketgood limited, quiney holdings limited, the peterlee partnership (a limited partnership registered under the limited partnerships act 1907 with number LP5421) (the"firm") and any company from time to time which is (or would be if the firm were a company) a holding company or subsidiary of the firm and any subsidiary undertaking or associate of any such company or person other than a shareholder of a limited partner of the firm (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: Agreement for lease dated 03/12/98 and other further agreements which are set out on the form 395 all monies deposited with the trustee..floating charge the whole of the company's undertaking. Fully Satisfied |
11 April 2000 | Delivered on: 21 April 2000 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself or any lender supplemental to the legal charge dated 4TH april 2000. Particulars: Land situated to the south of peterlee leisure centre easington county durham du 126312 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the principal deed. Fully Satisfied |
20 March 2000 | Delivered on: 6 April 2000 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Security deed Secured details: All monies due or to become due from modus (peterlee) limited, marketgood limited, quiney holdings limited, the peterlee partnership (the firm) and any company from time to time which is a holding company or subsidiary of and any subsidiary undertaking or associate of the firm ("group member") to the chargee, norwich union mortgages (general) limited, norwich union mortgages (life) limited or london and edinburgh insurance company limited as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All and any interest which the company acquires after the date of the charge in relation to or over real property which is intended to be property of the firm including land and buildings to be k/a castle dene shopping centre peterlee and floating charge over all undertaking. See the mortgage charge document for full details. Fully Satisfied |
9 July 1998 | Delivered on: 16 July 1998 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 16TH june 1997 (as defined). Particulars: F/Hold property known as 8 and 9 yoden way peterlee; t/nos DU218173 and DU193446; all buildings,fixtures,plant/machinery thereon and all rights,licences thereof. See the mortgage charge document for full details. Fully Satisfied |
16 June 1997 | Delivered on: 5 July 1997 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings bounded by yoden way bede way st cuthberts road and surtees road peterlee town centre comprising the peterlee shopping centre easington durham t/no's;-DU118349,DU121809,DU83204 and DU66857 all buildings erections fittings fixtures (inc. Trade but excluding tenants fixtures) and related rights thereto all rental and other monies floating charge the company's property assets rights revenues uncalled capital. Fully Satisfied |
11 April 2005 | Delivered on: 26 April 2005 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders) Classification: Deed of legal charge Secured details: All monies dur or to become due from the company, peterlee limited partnership and marketgood limited and any other company from time to time which is a holding company or subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south east side of surtees road peterlee on the north side of bede way k/a the asda store t/n DU259078 and part DU121809 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, by way of floating charge such of its undertaking which is not otherwise from time to time effectively assigned;. See the mortgage charge document for full details. Fully Satisfied |
17 April 2003 | Delivered on: 2 May 2003 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due by modus (peterlee) limited and any company from time to time which is a holding company or subsidiary to the chargee, aviva PLC and any company which is or becomes a holding company of any such company on any account whatsoever. Particulars: All the rights titles benefits and interest whether present and future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of castle dene shopping centre peterlee DU118349 DU121809 DU66857 DU83204 DU213547 DU193446 DU197200(part) DU259078 and part DU126312 and DU106634. See the mortgage charge document for full details. Fully Satisfied |
14 January 2003 | Delivered on: 25 January 2003 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the firm, modus (peterlee) limited marketgood limited and quiney holdings limited and any other member of the firm to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south east side of surtees road peterlee county durham part of t/n DU106634 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
16 June 1997 | Delivered on: 5 July 1997 Satisfied on: 18 March 2011 Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders) Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time due owing or incurred under the occupational leases in respect of peterlee shopping cenre easington county durham other than insurance rent or vat. See the mortgage charge document for full details. Fully Satisfied |
14 December 2009 | Delivered on: 24 December 2009 Persons entitled: Corovest Mezzanine Capital Limited Classification: Novation agreement Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The transferee accepts the transfer by novation and assignment absolutely of all rights, benefits and obligations set out below of the transferor under or in respect of the novated peterlee sia see image for full details. Outstanding |
28 August 2008 | Delivered on: 9 September 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Jersey security agreement over shares and related rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargors right title and interest in and to the security assets being the shares and the related rights see image for full details. Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 October 2014 | All of the property or undertaking no longer forms part of charge 14 (5 pages) |
17 October 2014 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 December 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
24 June 2010 | Termination of appointment of Brendan Flood as a director (1 page) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Simon Daniel Fine on 6 May 2010 (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Simon Daniel Fine on 6 May 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
16 May 2009 | Return made up to 06/05/09; full list of members (8 pages) |
7 January 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
13 May 2008 | Return made up to 06/05/08; no change of members (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
25 May 2007 | Return made up to 06/05/07; no change of members
|
10 April 2007 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 06/05/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 06/05/05; full list of members (9 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (9 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
17 December 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
22 May 2003 | Return made up to 06/05/03; full list of members (9 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
11 March 2003 | Resolutions
|
25 January 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (9 pages) |
10 April 2002 | Return made up to 06/05/01; full list of members (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 06/05/00; full list of members
|
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Accounts made up to 31 May 1999 (5 pages) |
2 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
7 April 1999 | Accounts made up to 31 May 1998 (5 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 06/05/98; full list of members
|
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
2 June 1997 | Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
30 May 1997 | Resolutions
|
25 May 1997 | Memorandum and Articles of Association (6 pages) |
16 May 1997 | Company name changed chopwell LIMITED\certificate issued on 19/05/97 (2 pages) |
6 May 1997 | Incorporation (14 pages) |