Company NameModus (Winsford) Limited
Company StatusDissolved
Company Number04174403
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

Location

Registered AddressThe Edge
Clowes Street
Manchester
Greater Manchester
M3 5NB
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 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 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 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
17 November 2004Delivered 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 2001Delivered 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

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 10 in full (2 pages)
2 March 2017Satisfaction of charge 3 in full (2 pages)
2 March 2017Satisfaction of charge 1 in full (1 page)
2 March 2017Satisfaction of charge 6 in full (2 pages)
2 March 2017Satisfaction of charge 4 in full (1 page)
2 March 2017Satisfaction of charge 7 in full (1 page)
2 March 2017Satisfaction of charge 2 in full (2 pages)
2 March 2017Satisfaction of charge 11 in full (1 page)
2 March 2017Satisfaction of charge 5 in full (2 pages)
2 March 2017Satisfaction of charge 9 in full (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
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 (4 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)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 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)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 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)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 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 small company accounts made up to 31 March 2011 (4 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)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 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)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Return made up to 07/03/08; no change of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 March 2007Return made up to 07/03/07; full list of members (7 pages)
6 November 2006Director's particulars changed (1 page)
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 full accounts made up to 31 March 2005 (8 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 quincy house 86 cross street manchester lancashire M2 4LA (1 page)
28 February 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 (8 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
23 March 2004Return made up to 07/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
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)
18 December 2002Particulars of mortgage/charge (3 pages)
27 June 2002Return made up to 07/03/02; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Particulars of mortgage/charge (16 pages)
18 April 2001Particulars of mortgage/charge (11 pages)
18 April 2001Particulars of mortgage/charge (19 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 16 churchill way cardiff CF10 2DX (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001Secretary resigned (1 page)
30 March 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)