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

MODESOLE LIMITED

MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION, ALBERT SQUARE, MANCHESTER, M60 2LA,
Company Registration Number
02379363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Modesole Ltd
MODESOLE LIMITED was founded on 1989-05-03 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Modesole Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MODESOLE LIMITED
 
Legal Registered Office
MANCHESTER PROFESSIONAL SERVICES LIMITED, LEVEL 5, TOWN HALL EXTENSION
ALBERT SQUARE
MANCHESTER
M60 2LA
Other companies in M60
 
Filing Information
Company Number 02379363
Company ID Number 02379363
Date formed 1989-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODESOLE LIMITED
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 MODESOLE LIMITED

Current Directors
Officer Role Date Appointed
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 2005-10-14
CAROL ANN CULLEY
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES LAWLEY
Company Secretary 1992-05-03 2005-07-29
JIM BATTLE
Director 2004-08-02 2005-07-29
ALLEN JOHN BRETT
Director 2005-05-19 2005-07-29
WAYNE ANTHONY CAMPBELL
Director 2005-05-18 2005-07-29
ROGER GEOFFREY CLIFFE HAYES
Director 2005-07-25 2005-07-29
CHARLES WILLIAM VICTOR HINDS
Director 1992-05-03 2005-07-29
MARK HUNTER
Director 2001-10-02 2005-07-29
BESWICK JACQUELINE
Director 2005-05-19 2005-07-29
DAVID ROGER JONES
Director 2003-05-16 2005-07-29
SUSAN FILDES
Director 2004-07-27 2005-06-27
JOHN BYRNE
Director 1992-05-03 2005-06-09
DEREK BODEN
Director 1993-06-16 2004-10-19
ROBERT LEVER HOWARTH
Director 1992-05-03 2004-07-30
DAVID ACTON
Director 1996-05-30 2004-07-27
PETER JOHN JOINSON
Director 1996-05-21 2004-06-29
ALLEN JOHN BRETT
Director 1997-05-14 2004-06-23
CHRISTOPHER HILYER
Director 2002-03-02 2003-06-13
PATSY CALTON
Director 1999-05-15 2001-10-02
JOHN BERNARD BATTYE
Director 1992-05-03 2000-06-23
MARTIN EDWARD CANDLER
Director 1998-05-23 2000-06-23
JOHN JOHNSON
Director 1997-07-09 2000-06-23
JOHN ARTHUR FOSTER
Director 1992-05-03 2000-05-04
PATSY CALTON
Director 1996-07-08 1998-05-23
JAMES DOBBIN
Director 1996-05-15 1997-05-14
BEVERLEY JUNE HUGHES
Director 1995-06-20 1997-05-10
FRANK HENRY EADIE
Director 1992-05-03 1996-05-30
ASHLEY HOWARD DEARNLEY
Director 1992-05-20 1996-05-15
JACK ARMITAGE
Director 1992-05-03 1995-10-09
PAMELA NORAH ELIZABETH HAWTON
Director 1992-05-20 1995-05-10
COLIN EDWARD JONES
Director 1992-05-03 1993-06-16
JOHN MARTIN ASHWORTH
Director 1992-07-16 1993-02-02
JAMES DOBBIN
Director 1992-05-03 1992-05-20
RICHARD GEORGE FARNELL
Director 1992-05-03 1992-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANCHESTER PROFESSIONAL SERVICES LTD DESTINATION MANCHESTER LIMITED Company Secretary 2005-05-20 CURRENT 2005-02-10 Active
MANCHESTER PROFESSIONAL SERVICES LTD SPORTS CITY MANAGEMENT COMPANY LTD Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
MANCHESTER PROFESSIONAL SERVICES LTD EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Company Secretary 2002-07-22 CURRENT 1986-11-27 Active
MANCHESTER PROFESSIONAL SERVICES LTD THREADNEEDLE CURTIS LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-28 Active
MANCHESTER PROFESSIONAL SERVICES LTD MANCHESTER AIRPORT AVIATION SERVICES LIMITED Company Secretary 2001-06-21 CURRENT 2001-02-14 Active
MANCHESTER PROFESSIONAL SERVICES LTD MANCHESTER AIRPORT VENTURES LIMITED Company Secretary 2001-06-21 CURRENT 2001-02-14 Active
MANCHESTER PROFESSIONAL SERVICES LTD RINGWAY HANDLING LIMITED Company Secretary 1998-10-06 CURRENT 1998-07-23 Active
MANCHESTER PROFESSIONAL SERVICES LTD MANCHESTER AIRPORT PLC Company Secretary 1992-08-09 CURRENT 1985-11-18 Active
MANCHESTER PROFESSIONAL SERVICES LTD RINGWAY HANDLING SERVICES LIMITED Company Secretary 1991-12-19 CURRENT 1991-08-15 Active
CAROL ANN CULLEY MANCHESTER PARKING LIMITED Director 2018-01-03 CURRENT 1999-05-20 Active
CAROL ANN CULLEY EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2012-06-18 Active

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-14Application to strike the company off the register
2024-03-12Statement of capital on GBP 2
2024-03-08Statement by Directors
2024-03-08Solvency Statement dated 29/02/24
2024-03-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 532 Town Hall Manchester Greater Manchester M60 2LA
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-15Change of details for Destination Manchester Limited as a person with significant control on 2016-04-06
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-23AP01DIRECTOR APPOINTED MS CAROL ANN CULLEY
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-02-22AUDAUDITOR'S RESIGNATION
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-24AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0101/11/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-29AR0101/11/12 ANNUAL RETURN FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21AR0101/11/11 ANNUAL RETURN FULL LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEESE
2010-12-01AR0101/11/10 ANNUAL RETURN FULL LIST
2010-12-01AD02Register inspection address has been changed
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHETTON
2010-04-26SH20Statement by directors
2010-04-26RES01ADOPT ARTICLES 26/03/2010
2010-04-26CAP-SSSOLVENCY STATEMENT DATED 26/03/10
2010-04-26SH1926/04/10 STATEMENT OF CAPITAL GBP 10000
2010-04-26RES13WHOLE OF SHARE PREM A/C CANCELLED 26/03/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-21AR0101/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WHETTON / 17/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CHARLES LEESE / 17/11/2009
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 17/11/2009
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2007-11-20363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: MANCHESTER PROFESSIONAL SERVICES LIMITED PO BOX 532 TOWN HALL MANCHESTER M60 2LA
2005-12-28225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/05
2005-12-19363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-11-30288bSECRETARY RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MODESOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODESOLE LIMITED
Trademarks
We have not found any records of MODESOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODESOLE 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 (70100 - Activities of head offices) as MODESOLE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MODESOLE 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 MODESOLE 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 MODESOLE 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.