Company NameMODA Furnishings Ltd
Company StatusIn Administration
Company Number08658516
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameVallan Anthony McCarthy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address689 Oldham Road
Failsworth
Manchester
M35 9FB
Director NameJonathan David Brierley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverpark Trading Estate Riverpark Road
Manchester
M40 2XP
Director NameMr Nicholas David Ashworth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRiverpark Trading Estate Riverpark Road
Manchester
M40 2XP
Director NameMrs Joanne Lomax
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverpark Trading Estate Riverpark Road
Manchester
M40 2XP
Director NameMr Philip Neil Lomax
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverpark Trading Estate Riverpark Road
Manchester
M40 2XP
Director NameMr Stephen Paul Roebuck
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address696 Oldham Road
Failsworth
Manchester
M35 9FB
Director NameMr Anthony Stephen Sheridan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address696 Oldham Road
Failsworth
Manchester
M35 9FB
Director NameMr David Gareth Lloyd
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiverpark Trading Estate Riverpark Road
Manchester
M40 2XP

Contact

Websitewww.modafurnishings.co.uk
Email address[email protected]
Telephone0161 6830158
Telephone regionManchester

Location

Registered AddressErnst & Young Llp
2 St. Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Joanne Lomax
50.00%
Ordinary
50 at £1Philip Lomax
50.00%
Ordinary

Financials

Year2014
Net Worth£875
Cash£24,600
Current Liabilities£198,680

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 August 2022 (1 year, 8 months ago)
Next Return Due4 September 2023 (overdue)

Charges

28 April 2023Delivered on: 28 April 2023
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 September 2020Delivered on: 22 September 2020
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The trademark moda furnishings with UK trademark number 3185196. please see schedule 2 for further details.
Outstanding
13 March 2020Delivered on: 19 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 26 September 2019
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Trademark number: UK 3185196 classes: 20, 40. for full details of all the intellectual property charged by the company, please refer to the charging document directly.
Outstanding
30 August 2016Delivered on: 8 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2023Statement of affairs with form AM02SOA/AM02SOC (20 pages)
24 August 2023Notice of deemed approval of proposals (5 pages)
9 August 2023Statement of administrator's proposal (49 pages)
25 July 2023Appointment of an administrator (3 pages)
25 July 2023Registered office address changed from Riverpark Trading Estate Riverpark Road Manchester M40 2XP England to Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 25 July 2023 (2 pages)
22 June 2023Termination of appointment of Nicholas David Ashworth as a director on 9 June 2023 (1 page)
28 April 2023Registration of charge 086585160005, created on 28 April 2023 (24 pages)
16 December 2022Full accounts made up to 31 October 2021 (31 pages)
17 October 2022Termination of appointment of David Gareth Lloyd as a director on 14 October 2022 (1 page)
1 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr Ni Ash on 17 March 2022 (2 pages)
18 March 2022Appointment of Mr Ni Ash as a director on 17 March 2022 (2 pages)
17 September 2021Satisfaction of charge 086585160003 in full (1 page)
17 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
6 August 2021Full accounts made up to 31 October 2020 (30 pages)
22 September 2020Registration of charge 086585160004, created on 18 September 2020 (27 pages)
3 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
1 April 2020Appointment of David Gareth Lloyd as a director on 13 March 2020 (2 pages)
19 March 2020Registration of charge 086585160003, created on 13 March 2020 (11 pages)
17 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 October 2019Termination of appointment of Joanne Lomax as a director on 24 September 2019 (1 page)
7 October 2019Termination of appointment of Philip Neil Lomax as a director on 24 September 2019 (1 page)
7 October 2019Termination of appointment of Stephen Paul Roebuck as a director on 24 September 2019 (1 page)
7 October 2019Cessation of Anthony Stephen Sheridan as a person with significant control on 24 September 2019 (1 page)
7 October 2019Notification of Project Archer Bidco Limited as a person with significant control on 24 September 2019 (2 pages)
7 October 2019Termination of appointment of Anthony Stephen Sheridan as a director on 24 September 2019 (1 page)
7 October 2019Appointment of Jonathan David Brierley as a director on 24 September 2019 (2 pages)
7 October 2019Registered office address changed from 696 Oldham Road Failsworth Manchester M35 9FB to Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 7 October 2019 (1 page)
1 October 2019Satisfaction of charge 086585160001 in full (4 pages)
26 September 2019Registration of charge 086585160002, created on 24 September 2019 (66 pages)
13 September 2019Cessation of Joanne Lomax as a person with significant control on 1 November 2016 (1 page)
13 September 2019Cessation of Phillip Lomax as a person with significant control on 1 November 2016 (1 page)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
3 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
3 September 2018Notification of Anthony Sheridan as a person with significant control on 1 November 2016 (2 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
29 November 2017Second filing for the appointment of Anthony Stephen Sheridan as a director (6 pages)
29 November 2017Second filing for the appointment of Anthony Stephen Sheridan as a director (6 pages)
13 November 2017Appointment of Vallan Anthony Mccarthy as a director on 1 November 2016 (2 pages)
13 November 2017Appointment of Vallan Anthony Mccarthy as a director on 1 November 2016 (2 pages)
31 October 2017Appointment of Mr Stephen Paul Roebuck as a director on 1 November 2016 (3 pages)
31 October 2017Appointment of Mr Stephen Paul Roebuck as a director on 1 November 2016 (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Appointment of Mr Anthony Sheridan as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2017.
(3 pages)
25 July 2017Appointment of Mr Anthony Sheridan as a director on 1 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2017.
(3 pages)
8 September 2016Registration of charge 086585160001, created on 30 August 2016 (5 pages)
8 September 2016Registration of charge 086585160001, created on 30 August 2016 (5 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 March 2016Director's details changed for Mr Philip Neil Lomax on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Neil Lomax on 11 March 2016 (2 pages)
5 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
5 October 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 November 2014Registered office address changed from 696 Oldham Road Failsworth Manchester M35 9FB to 696 Oldham Road Failsworth Manchester M35 9FB on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 696 Oldham Road Failsworth Manchester M35 9FB to 696 Oldham Road Failsworth Manchester M35 9FB on 10 November 2014 (1 page)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mrs Joanne Lomax on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from 16 Wrigley Street Scouthead Oldham OL4 4AP England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 16 Wrigley Street Scouthead Oldham OL4 4AP England on 11 March 2014 (1 page)
11 March 2014Director's details changed for Mrs Joanne Lomax on 11 March 2014 (2 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)