MODEC LIMITED

Register to unlock more data on OkredoRegister

MODEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05158565

Incorporation date

20/06/2004

Size

Full

Contacts

Registered address

Registered address

Four, Brindleyplace, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2004)
dot icon24/09/2014
Final Gazette dissolved following liquidation
dot icon24/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-08-30
dot icon10/03/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/10/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon26/02/2012
Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 2012-02-27
dot icon05/09/2011
Administrator's progress report to 2011-08-31
dot icon30/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/06/2011
Result of meeting of creditors
dot icon04/05/2011
Statement of administrator's proposal
dot icon29/03/2011
Statement of affairs with form 2.14B
dot icon10/03/2011
Registered office address changed from Modec Limited Progress Way Binley Coventry West Midlands CV3 2NT on 2011-03-11
dot icon10/03/2011
Appointment of an administrator
dot icon26/01/2011
Full accounts made up to 2009-12-31
dot icon01/11/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon01/11/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon01/11/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon01/11/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon27/09/2010
Termination of appointment of Christopher Wolfe as a director
dot icon10/08/2010
Appointment of Mr Christopher Thorneycroft-Smith as a director
dot icon13/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Director's details changed for Jevon Thurston Thorpe on 2010-06-21
dot icon13/07/2010
Director's details changed for Jamie Borwick on 2010-06-21
dot icon22/04/2010
Termination of appointment of Richard Tarapchak as a director
dot icon14/04/2010
Termination of appointment of Colin Mills as a director
dot icon26/01/2010
Appointment of Mr Richard Charles Tarapchak as a director
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2009
Full accounts made up to 2008-12-31
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon04/03/2009
Memorandum and Articles of Association
dot icon04/03/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2009
Statement of affairs
dot icon18/01/2009
Amending 88(2)
dot icon18/01/2009
Nc inc already adjusted 21/04/06
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Return made up to 21/06/08; full list of members
dot icon30/07/2008
Location of debenture register
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Registered office changed on 31/07/2008 from progress way binley industrial estate coventry CV3 2NT
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director appointed christopher raymond wolfe
dot icon07/05/2008
Appointment terminated director george guy
dot icon27/03/2008
Director appointed colin mills
dot icon30/12/2007
Director resigned
dot icon25/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon10/07/2007
Return made up to 21/06/07; no change of members
dot icon02/06/2007
Full accounts made up to 2006-09-30
dot icon23/05/2007
New director appointed
dot icon21/05/2007
Statement of affairs
dot icon21/05/2007
Ad 19/04/07--------- £ si 3549999@1=3549999 £ ic 4450001/8000000
dot icon27/11/2006
Registered office changed on 28/11/06 from: 1 love lane london EC2V 7HJ
dot icon30/10/2006
Particulars of mortgage/charge
dot icon28/08/2006
Return made up to 21/06/06; full list of members
dot icon30/07/2006
New director appointed
dot icon29/06/2006
Statement of affairs
dot icon29/06/2006
Ad 21/04/06--------- £ si 4450000@1=4450000 £ ic 1/4450001
dot icon15/06/2006
Nc inc already adjusted 21/04/06
dot icon15/06/2006
Resolutions
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon01/05/2006
Full accounts made up to 2005-09-30
dot icon24/10/2005
New director appointed
dot icon21/07/2005
Return made up to 21/06/05; full list of members
dot icon18/05/2005
New director appointed
dot icon24/10/2004
New director appointed
dot icon24/10/2004
New director appointed
dot icon24/10/2004
New secretary appointed
dot icon24/10/2004
New director appointed
dot icon19/10/2004
Certificate of change of name
dot icon07/10/2004
Registered office changed on 08/10/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon07/10/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon06/10/2004
Certificate of change of name
dot icon20/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MODEC LIMITED

MODEC LIMITED is an(a) Dissolved company incorporated on 20/06/2004 with the registered office located at Four, Brindleyplace, Birmingham B1 2HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MODEC LIMITED?

toggle

MODEC LIMITED is currently Dissolved. It was registered on 20/06/2004 and dissolved on 24/09/2014.

Where is MODEC LIMITED located?

toggle

MODEC LIMITED is registered at Four, Brindleyplace, Birmingham B1 2HZ.

What does MODEC LIMITED do?

toggle

MODEC LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for MODEC LIMITED?

toggle

The latest filing was on 24/09/2014: Final Gazette dissolved following liquidation.