Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODUS (PETERLEE) LIMITED
Company Information for

MODUS (PETERLEE) LIMITED

MANCHESTER, GREATER MANCHESTER, M3,
Company Registration Number
03365401
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Modus (peterlee) Ltd
MODUS (PETERLEE) LIMITED was founded on 1997-05-06 and had its registered office in Manchester. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
MODUS (PETERLEE) LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
 
Previous Names
CHOPWELL LIMITED19/05/1997
Filing Information
Company Number 03365401
Date formed 1997-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2016-05-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-16 15:32:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODUS (PETERLEE) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ELWYN DAVIES
Company Secretary 2005-10-31
SIMON DANIEL FINE
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN FLOOD
Director 1997-05-12 2010-05-21
JAMES MICHAEL CHARLES RIDDELL
Director 1997-05-12 2009-06-29
MARTIN ANTHONY ABRAMSON
Director 1997-05-12 2007-03-06
BRENDAN FLOOD
Company Secretary 1997-05-12 2005-10-31
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-05-06 1997-05-12
FNCS LIMITED
Nominated Director 1997-05-06 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ELWYN DAVIES NORTH BLUNTS LIMITED Company Secretary 2009-07-27 CURRENT 2009-02-20 Dissolved 2014-01-07
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
JOHN ELWYN DAVIES HAWKBOND PROPERTIES LIMITED Company Secretary 2007-01-25 CURRENT 2005-04-10 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS SOUTHPORT (NO.2) LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
JOHN ELWYN DAVIES BADGERCOURT INVESTMENTS LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
JOHN ELWYN DAVIES BROOMCO (3173) LIMITED Company Secretary 2006-03-17 CURRENT 2003-04-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS OMEGA HOLDINGS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
JOHN ELWYN DAVIES MODUS OMEGA LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
JOHN ELWYN DAVIES MODUS MARKET HALLS LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
JOHN ELWYN DAVIES SPECTRUM ALPHA GENERAL PARTNER LIMITED Company Secretary 2006-01-19 CURRENT 2005-11-15 Liquidation
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
JOHN ELWYN DAVIES E-STORE LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
JOHN ELWYN DAVIES MODUS (WINSFORD NOMINEES) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES MODUS (WINSFORD) LIMITED Company Secretary 2005-10-31 CURRENT 2001-03-07 Dissolved 2017-06-13
JOHN ELWYN DAVIES NORTH BLUNTS NO 1 LIMITED Company Secretary 2005-10-31 CURRENT 2000-04-26 Dissolved 2018-05-15
JOHN ELWYN DAVIES SPORTS ENTREPRENEURS LIMITED Company Secretary 2005-10-31 CURRENT 2000-03-28 Active
JOHN ELWYN DAVIES MODUS PJKI LIMITED Company Secretary 2005-10-31 CURRENT 2003-11-18 Liquidation
JOHN ELWYN DAVIES FIGUREVALUE LIMITED Company Secretary 2005-07-12 CURRENT 1994-05-06 Dissolved 2016-05-17
JOHN ELWYN DAVIES MODUS SMETHWICK LIMITED Company Secretary 2005-07-11 CURRENT 2005-06-21 Dissolved 2016-05-17
JOHN ELWYN DAVIES MANCHESTER LAND & BUILDINGS LIMITED Company Secretary 2005-04-13 CURRENT 2002-07-16 Dissolved 2014-04-22
JOHN ELWYN DAVIES DUNROD POINT LIMITED Company Secretary 2005-02-11 CURRENT 1995-09-04 Dissolved 2013-08-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-20DS01APPLICATION FOR STRIKING-OFF
2015-08-28AA31/05/14 TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0106/05/15 FULL LIST
2014-10-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 14
2014-10-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0106/05/14 FULL LIST
2013-12-27AA31/05/13 TOTAL EXEMPTION FULL
2013-05-09AR0106/05/13 FULL LIST
2012-11-26AA31/05/12 TOTAL EXEMPTION FULL
2012-05-09AR0106/05/12 FULL LIST
2012-01-24AA31/05/11 TOTAL EXEMPTION FULL
2011-06-17AR0106/05/11 FULL LIST
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-30AA31/05/10 TOTAL EXEMPTION FULL
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2010-06-08AR0106/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL FINE / 06/05/2010
2010-01-19AA31/05/09 TOTAL EXEMPTION FULL
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2009-05-16363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-01-07AA31/05/08 TOTAL EXEMPTION FULL
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-13363aRETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/07
2007-05-25363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-04-27363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER M2 4LA
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: DE QUINCEY HOUSE 86 CROSS STREET MANCHESTER M2 4LA
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-22363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11ELRESS366A DISP HOLDING AGM 27/02/03
2003-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-11ELRESS252 DISP LAYING ACC 27/02/03
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-04-10363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MODUS (PETERLEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODUS (PETERLEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NOVATION AGREEMENT 2009-12-24 ALL of the property or undertaking no longer forms part of charge COROVEST MEZZANINE CAPITAL LIMITED
JERSEY SECURITY AGREEMENT OVER SHARES AND RELATED RIGHTS 2008-09-09 ALL of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEED OF LEGAL CHARGE 2005-04-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED (AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF ASSIGNMENT 2003-04-17 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2003-01-14 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2000-09-18 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2000-04-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2000-04-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2000-04-05 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SECURITY DEED 2000-03-20 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1998-07-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-06-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
LEGAL CHARGE 1997-06-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
Intangible Assets
Patents
We have not found any records of MODUS (PETERLEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODUS (PETERLEE) LIMITED
Trademarks
We have not found any records of MODUS (PETERLEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODUS (PETERLEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MODUS (PETERLEE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MODUS (PETERLEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODUS (PETERLEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODUS (PETERLEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.