Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr Richard Thomas McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
65 at £1 | Brendan Flood 65.00% Ordinary |
---|---|
35 at £1 | James Michael Charles Riddell 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2004 | Delivered 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 modus (wigan) limited 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 a 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, warrantees, representations and other documents benefiting the company in respect of the charged assets. See the mortgage charge document for full details. Outstanding |
---|---|
18 December 2003 | Delivered on: 23 December 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the firms, the general partners to the chargee 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 in respect of f/h land and buildings k/a asda car park units 1 to 5 and the snooker hall jubilee way winsford cheshire t/no CH402277. Outstanding |
18 December 2003 | Delivered on: 23 December 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 30 march 2001) Secured details: All monies due or to become due from the firms, the general partners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a asda car park units 1 to 5 and the snooker hall jubilee way winsford cheshire t/no CH402277 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Outstanding |
29 November 2002 | Delivered on: 18 December 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed (being supplemental to a deed of legal charge dated 30 march 2001) Secured details: All monies due or to become due from winsford partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N's CH287801, CH424256, CH402094, CH425714, CH356569, CH384588 and CH380718 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. All that interest in an agreement for lease dated 29 november 2002 between the winsford partnership, asda stores limited and mclagan investments limited. See the mortgage charge document for full details. Outstanding |
19 June 2001 | Delivered on: 4 July 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All moneys obligations and liabilities due owing or incurred by any group member to the chargee or any lender 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 in respect of the property. See the mortgage charge document for full details. Outstanding |
19 June 2001 | Delivered on: 4 July 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed (supplemental to a deed (the principal deed) dated 30TH march 2001) Secured details: All moneys obligations and liabilities due owing or incurred by any group member (as defined in the principal deed) to the chargee (the trustee) or any lender on any account whatsoever. Particulars: Various properties the first three of which are f/h land lying to the north east of dean street winsford cheshire, l/h 44 dingle walk winsford cheshire & l/h property k/a clock tower dingle walk winsford see form 395 for further details of properties charged 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 and by way of fixed charge the moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
30 March 2001 | Delivered on: 18 April 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge made between modus (winsford) limited, winsford limited and sirenfold limited and the chargors from time to time and the chargee Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member (as defined) or for or in respect of which any group member may be liable to any lender whether present or future actual or contingent on any account whatsoever. Particulars: Properties k/a freehold land k/a 2-18 princes street and 1-3 mount street stafford in the county of staffordshire t/n SF318410 for further properties please see form 395 together with all moneys deposited with the trustt and by way of floating charge its undertaking. Outstanding |
5 December 2005 | Delivered 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 |
17 November 2004 | Delivered on: 4 December 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the winsford partnership (the firm) acting through two of its general partners modus (winsford) limited, winsford limited (winsford general partners) and modus (whitley bay) limited and whitley bay limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at northumberland square and land lying to the west side of park avenue whitley bay north tyneside tyne & wear t/no TY367807 & t/no TY351541 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Outstanding |
30 March 2001 | Delivered on: 18 April 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment made between the winsford partnership acting through its general partners, modus (winsford) limited and winsford limited Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member (as defined) or for or in respect of which any group member may be liable to any lender whether present or future actual or contingent on any account whatsoever. Particulars: By way of security to the trustee all the assigned rights. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Satisfaction of charge 10 in full (2 pages) |
2 March 2017 | Satisfaction of charge 3 in full (2 pages) |
2 March 2017 | Satisfaction of charge 1 in full (1 page) |
2 March 2017 | Satisfaction of charge 6 in full (2 pages) |
2 March 2017 | Satisfaction of charge 4 in full (1 page) |
2 March 2017 | Satisfaction of charge 7 in full (1 page) |
2 March 2017 | Satisfaction of charge 2 in full (2 pages) |
2 March 2017 | Satisfaction of charge 11 in full (1 page) |
2 March 2017 | Satisfaction of charge 5 in full (2 pages) |
2 March 2017 | Satisfaction of charge 9 in full (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
26 March 2009 | Return made up to 07/03/09; no change of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Return made up to 07/03/08; no change of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincy house 86 cross street manchester lancashire M2 4LA (1 page) |
28 February 2005 | Return made up to 07/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Resolutions
|
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Particulars of mortgage/charge (16 pages) |
18 April 2001 | Particulars of mortgage/charge (11 pages) |
18 April 2001 | Particulars of mortgage/charge (19 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
29 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Incorporation (14 pages) |