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

MODAN PROPERTIES LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
04018002
Private Limited Company
Liquidation

Company Overview

About Modan Properties Ltd
MODAN PROPERTIES LIMITED was founded on 2000-06-20 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Modan Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MODAN PROPERTIES LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in BN1
 
Filing Information
Company Number 04018002
Company ID Number 04018002
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts 
Last Datalog update: 2018-08-04 13:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODAN PROPERTIES 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 MODAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGH MOYLE
Company Secretary 2000-06-20
DAVID HUGH MOYLE
Director 2000-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JASON JORDAN
Director 2000-06-20 2008-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-20 2000-06-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-20 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH MOYLE MOYLE AND MOYLE TRADING GROUP LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
DAVID HUGH MOYLE D H MOYLE PROPERTIES LTD Director 2011-04-05 CURRENT 2011-04-05 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
2018-04-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP
2017-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-08-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH MOYLE
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH MOYLE / 15/10/2016
2016-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUGH MOYLE / 15/10/2016
2016-08-18AA30/11/15 TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0115/06/16 FULL LIST
2015-08-14AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0120/06/15 FULL LIST
2014-08-05AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0120/06/14 FULL LIST
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 100
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 25/11/13
2013-12-03RES06REDUCE ISSUED CAPITAL 25/11/2013
2013-08-21AR0120/06/13 FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH MOYLE / 21/08/2013
2013-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUGH MOYLE / 21/08/2013
2013-08-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-06-22AR0120/06/12 FULL LIST
2012-06-22SH0114/06/12 STATEMENT OF CAPITAL GBP 57600
2012-01-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-07SH0119/08/11 STATEMENT OF CAPITAL GBP 25100
2011-06-24AR0120/06/11 FULL LIST
2011-04-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-06-22AR0120/06/10 FULL LIST
2010-05-21AA30/11/09 TOTAL EXEMPTION FULL
2009-08-18AA30/11/08 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL JORDAN
2008-09-16AA30/11/07 TOTAL EXEMPTION FULL
2008-06-27363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-07-26363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-06-29363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-07-04363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-06-30363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-09-19AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-26363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-14395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-06-27363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-06-21225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-07-1888(2)RAD 29/06/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-20288bSECRETARY RESIGNED
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MODAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-05
Resolution2017-10-05
Notices to2017-10-05
Fines / Sanctions
No fines or sanctions have been issued against MODAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 28,976
Creditors Due Within One Year 2011-11-30 £ 160,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 57,600
Called Up Share Capital 2011-11-30 £ 25,100
Current Assets 2012-11-30 £ 232,886
Current Assets 2011-11-30 £ 225,826
Debtors 2012-11-30 £ 232,809
Debtors 2011-11-30 £ 90,092
Shareholder Funds 2012-11-30 £ 203,910
Shareholder Funds 2011-11-30 £ 65,106
Stocks Inventory 2011-11-30 £ 135,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODAN PROPERTIES LIMITED
Trademarks
We have not found any records of MODAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODAN PROPERTIES 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 (41100 - Development of building projects) as MODAN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MODAN PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMODAN PROPERTIES LIMITEDEvent Date2017-09-28
Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Ag NF70178
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMODAN PROPERTIES LIMITEDEvent Date2017-09-28
At a General Meeting of the above named company duly convened and held at 9 Victoria Grove, Second Avenue, Hove, BN3 3LJ , on 28 September 2017 , at 10.15 am , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01273 916678 . Alternative contact: Clare Vickers Ag NF70178
 
Initiating party Event TypeNotices to Creditors
Defending partyMODAN PROPERTIES LIMITEDEvent Date2017-09-28
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 28 September 2017 are required, on or before 3 November 2017 , to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Colin Ian Vickers of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT Further details contact: The Joint Liquidators, Tel: 01273 916678 . Alternative contact: Clare Vickers Ag NF70178
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODAN PROPERTIES 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 MODAN PROPERTIES 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.