Company NameModus (Winsford Nominees) Limited
Company StatusDissolved
Company Number04174399
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(5 days after company formation)
Appointment Duration16 years, 3 months (closed 13 June 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(4 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(5 days after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr Richard Thomas McGawley
NationalityBritish
StatusResigned
Appointed12 March 2001(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0161 8330955
Telephone regionManchester

Location

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

Shareholders

65 at £1Brendan Flood
65.00%
Ordinary
35 at £1James Michael Charles Riddell
35.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 December 2005Delivered on: 16 December 2005
Persons entitled: Anglo Irish Asset Finance PLC (Security Trustee)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged investments and the assigned assets,. See the mortgage charge document for full details.
Outstanding
5 November 2004Delivered on: 18 November 2004
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee

Classification: Charge
Secured details: All monies due or to become due from the company and modus properties (wigan) limited to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged investments the proceeds of any sale, transfer, assignment, loans, pledge or other disposal all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents benefiting the company in respect of the charged assets. See the mortgage charge document for full details.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
2 March 2017Satisfaction of charge 2 in full (1 page)
2 March 2017Satisfaction of charge 1 in full (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 April 2010 (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 April 2010 (1 page)
17 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 July 2009Appointment terminated director james riddell (1 page)
26 March 2009Return made up to 07/03/09; no change of members (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 07/03/08; no change of members (4 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 07/03/07; full list of members (7 pages)
6 November 2006Director's particulars changed (1 page)
22 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 June 2006Director's particulars changed (1 page)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 November 2004Particulars of mortgage/charge (11 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Return made up to 07/03/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 07/03/02; full list of members (6 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
2 April 2001New director appointed (3 pages)
29 March 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001Incorporation (14 pages)