Company NameModus (Peterlee) Limited
Company StatusDissolved
Company Number03365401
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameChopwell Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Daniel Fine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(1 year after company formation)
Appointment Duration18 years (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 06 March 2007)
RoleChairman
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 days after company formation)
Appointment Duration13 years (resigned 21 May 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed12 May 1997(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2005)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitemodusproperties.co.uk

Location

Registered AddressThe Edge
Clowes Street
Manchester
Greater Manchester
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

40 at £1Brendan Flood
40.00%
Ordinary
20 at £1Martin Anthony Abramson
20.00%
Ordinary
10 at £1David Discretionary Settlement
10.00%
Ordinary
10 at £1James Michael Charles Riddell
10.00%
Ordinary
10 at £1Nicola Discretionary Settlement
10.00%
Ordinary
10 at £1Trustees Of Yonni Discretionary Trust 1997
10.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

18 September 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
28 August 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
17 October 2014All of the property or undertaking no longer forms part of charge 14 (5 pages)
17 October 2014All of the property or undertaking no longer forms part of charge 13 (5 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
27 December 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
24 June 2010Termination of appointment of Brendan Flood as a director (1 page)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Simon Daniel Fine on 6 May 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Simon Daniel Fine on 6 May 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
24 July 2009Appointment terminated director james riddell (1 page)
16 May 2009Return made up to 06/05/09; full list of members (8 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
13 May 2008Return made up to 06/05/08; no change of members (6 pages)
13 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 06/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/05/07
(7 pages)
10 April 2007Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
19 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
29 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
27 April 2005Return made up to 06/05/05; full list of members (9 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
17 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 06/05/04; full list of members (9 pages)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
17 December 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 06/05/03; full list of members (9 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Particulars of mortgage/charge (3 pages)
27 May 2002Return made up to 06/05/02; full list of members (9 pages)
10 April 2002Return made up to 06/05/01; full list of members (8 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (4 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
1 March 2000Accounts made up to 31 May 1999 (5 pages)
2 June 1999Return made up to 06/05/99; no change of members (4 pages)
2 June 1999Registered office changed on 02/06/99 from: de quincey house 86 cross street manchester M2 4LA (1 page)
7 April 1999Accounts made up to 31 May 1998 (5 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
2 June 1997Registered office changed on 02/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
2 June 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Director resigned (1 page)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 May 1997Memorandum and Articles of Association (6 pages)
16 May 1997Company name changed chopwell LIMITED\certificate issued on 19/05/97 (2 pages)
6 May 1997Incorporation (14 pages)