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

MODACS FINANCE LIMITED

GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32,
Company Registration Number
03508125
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Modacs Finance Ltd
MODACS FINANCE LIMITED was founded on 1998-02-11 and had its registered office in Grimsby. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
MODACS FINANCE LIMITED
 
Legal Registered Office
GRIMSBY
NORTH EAST LINCOLNSHIRE
 
Previous Names
WILCHAP 75 LIMITED09/04/1998
Filing Information
Company Number 03508125
Date formed 1998-02-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-24
Type of accounts DORMANT
Last Datalog update: 2015-09-09 15:08:20
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 MODACS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR HOBDAY
Director 2014-03-26
DAVID STEPHEN WILSON
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARK DANN
Company Secretary 2005-07-06 2014-12-31
ANTHONY MARK DANN
Director 2005-07-06 2014-12-31
CLIVE IAN KAHN
Director 2007-08-09 2014-09-01
RON KALIFA
Director 2010-12-20 2014-03-26
STEPHEN ANDREW HART
Director 2010-12-20 2011-07-13
IAN RYDER
Director 2004-10-29 2009-09-25
JAMES ORMONDE
Director 1999-03-31 2007-08-09
GARETH DAVID POPPLETON
Director 1999-03-31 2006-04-28
GARETH DAVID POPPLETON
Company Secretary 1998-04-01 2005-07-06
PAUL GERALD BENTHAM
Director 1998-04-01 2004-10-29
MAURICE LEONARD HEALY
Director 2000-04-11 2002-09-06
ROGER PETER BURNETT
Director 1998-04-14 1999-12-17
PAULINE CAMPBELL
Company Secretary 1998-02-11 1998-04-14
RUSSELL JOHN EKE
Director 1998-02-11 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2017-04-24 CURRENT 1991-03-28 Active
DAVID ARTHUR HOBDAY RAC INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2012-08-03 Active
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC MIDCO II LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE TERMINALS LIMITED Director 2014-03-26 CURRENT 1995-09-19 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02
DAVID STEPHEN WILSON WILHAM HOLDINGS LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
DAVID STEPHEN WILSON CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID STEPHEN WILSON CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID STEPHEN WILSON WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID STEPHEN WILSON CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID STEPHEN WILSON AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05

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
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DANN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANN
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-26DS01APPLICATION FOR STRIKING-OFF
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 17/10/2014
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 17/10/2014
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE KAHN
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RON KALIFA
2014-03-31AP01DIRECTOR APPOINTED MR DAVID STEPHEN WILSON
2014-03-31AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-21AR0111/02/14 FULL LIST
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AR0111/02/13 FULL LIST
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 18/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK DANN / 18/02/2013
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-27AR0111/02/12 FULL LIST
2012-02-07AD02SAIL ADDRESS CREATED
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-25AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART
2011-02-17AR0111/02/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED STEPHEN ANDREW HART
2011-01-14AP01DIRECTOR APPOINTED RON KALIFA
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-17AR0111/02/10 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYDER
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-26RES13COMP BUSINESS 15/12/2008
2009-01-26RES01ALTER ARTICLES 15/12/2008
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-10363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-10288bDIRECTOR RESIGNED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: PARKWAY OFFICES ACORN BUSINESS PARK MOSS ROAD GRIMSEY NORTH EAST LINCOLNSHIRE DN32 0LW
2006-03-01353LOCATION OF REGISTER OF MEMBERS
2006-03-01190LOCATION OF DEBENTURE REGISTER
2006-03-01363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-08-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-09-13288bDIRECTOR RESIGNED
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: UNTI 5 ACORN BUSINESS PARK, MOSS ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0LT
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-20363aRETURN MADE UP TO 11/02/01; CHANGE OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MODACS FINANCE 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 MODACS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MODACS FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MODACS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODACS FINANCE LIMITED
Trademarks
We have not found any records of MODACS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODACS FINANCE 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 (74990 - Non-trading company) as MODACS FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MODACS FINANCE 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 MODACS FINANCE 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 MODACS FINANCE 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.
    Other companies at postcode DN32