Failsworth
Manchester
M35 9FB
Director Name | Jonathan David Brierley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | Mr Nicholas David Ashworth |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | Mrs Joanne Lomax |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | Mr Philip Neil Lomax |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | Mr Stephen Paul Roebuck |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 696 Oldham Road Failsworth Manchester M35 9FB |
Director Name | Mr Anthony Stephen Sheridan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 696 Oldham Road Failsworth Manchester M35 9FB |
Director Name | Mr David Gareth Lloyd |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Website | www.modafurnishings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6830158 |
Telephone region | Manchester |
Registered Address | Ernst & Young Llp 2 St. Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Joanne Lomax 50.00% Ordinary |
---|---|
50 at £1 | Philip Lomax 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £24,600 |
Current Liabilities | £198,680 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 4 September 2023 (overdue) |
28 April 2023 | Delivered on: 28 April 2023 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 September 2020 | Delivered 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 2020 | Delivered on: 19 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 September 2019 | Delivered 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 2016 | Delivered on: 8 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 August 2023 | Statement of affairs with form AM02SOA/AM02SOC (20 pages) |
---|---|
24 August 2023 | Notice of deemed approval of proposals (5 pages) |
9 August 2023 | Statement of administrator's proposal (49 pages) |
25 July 2023 | Appointment of an administrator (3 pages) |
25 July 2023 | Registered 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 2023 | Termination of appointment of Nicholas David Ashworth as a director on 9 June 2023 (1 page) |
28 April 2023 | Registration of charge 086585160005, created on 28 April 2023 (24 pages) |
16 December 2022 | Full accounts made up to 31 October 2021 (31 pages) |
17 October 2022 | Termination of appointment of David Gareth Lloyd as a director on 14 October 2022 (1 page) |
1 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr Ni Ash on 17 March 2022 (2 pages) |
18 March 2022 | Appointment of Mr Ni Ash as a director on 17 March 2022 (2 pages) |
17 September 2021 | Satisfaction of charge 086585160003 in full (1 page) |
17 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
6 August 2021 | Full accounts made up to 31 October 2020 (30 pages) |
22 September 2020 | Registration of charge 086585160004, created on 18 September 2020 (27 pages) |
3 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
21 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
1 April 2020 | Appointment of David Gareth Lloyd as a director on 13 March 2020 (2 pages) |
19 March 2020 | Registration of charge 086585160003, created on 13 March 2020 (11 pages) |
17 October 2019 | Resolutions
|
7 October 2019 | Termination of appointment of Joanne Lomax as a director on 24 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Philip Neil Lomax as a director on 24 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Stephen Paul Roebuck as a director on 24 September 2019 (1 page) |
7 October 2019 | Cessation of Anthony Stephen Sheridan as a person with significant control on 24 September 2019 (1 page) |
7 October 2019 | Notification of Project Archer Bidco Limited as a person with significant control on 24 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Anthony Stephen Sheridan as a director on 24 September 2019 (1 page) |
7 October 2019 | Appointment of Jonathan David Brierley as a director on 24 September 2019 (2 pages) |
7 October 2019 | Registered 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 2019 | Satisfaction of charge 086585160001 in full (4 pages) |
26 September 2019 | Registration of charge 086585160002, created on 24 September 2019 (66 pages) |
13 September 2019 | Cessation of Joanne Lomax as a person with significant control on 1 November 2016 (1 page) |
13 September 2019 | Cessation of Phillip Lomax as a person with significant control on 1 November 2016 (1 page) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
3 September 2018 | Notification of Anthony Sheridan as a person with significant control on 1 November 2016 (2 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
29 November 2017 | Second filing for the appointment of Anthony Stephen Sheridan as a director (6 pages) |
29 November 2017 | Second filing for the appointment of Anthony Stephen Sheridan as a director (6 pages) |
13 November 2017 | Appointment of Vallan Anthony Mccarthy as a director on 1 November 2016 (2 pages) |
13 November 2017 | Appointment of Vallan Anthony Mccarthy as a director on 1 November 2016 (2 pages) |
31 October 2017 | Appointment of Mr Stephen Paul Roebuck as a director on 1 November 2016 (3 pages) |
31 October 2017 | Appointment of Mr Stephen Paul Roebuck as a director on 1 November 2016 (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Appointment of Mr Anthony Sheridan as a director on 1 July 2017
|
25 July 2017 | Appointment of Mr Anthony Sheridan as a director on 1 July 2017
|
8 September 2016 | Registration of charge 086585160001, created on 30 August 2016 (5 pages) |
8 September 2016 | Registration of charge 086585160001, created on 30 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 March 2016 | Director's details changed for Mr Philip Neil Lomax on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Philip Neil Lomax on 11 March 2016 (2 pages) |
5 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
5 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 March 2014 | Director's details changed for Mrs Joanne Lomax on 11 March 2014 (2 pages) |
11 March 2014 | Registered office address changed from 16 Wrigley Street Scouthead Oldham OL4 4AP England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 16 Wrigley Street Scouthead Oldham OL4 4AP England on 11 March 2014 (1 page) |
11 March 2014 | Director's details changed for Mrs Joanne Lomax on 11 March 2014 (2 pages) |
21 August 2013 | Incorporation
|
21 August 2013 | Incorporation
|