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

MODUS SMETHWICK LIMITED

CLOWES STREET, MANCHESTER, M3,
Company Registration Number
05486880
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Modus Smethwick Ltd
MODUS SMETHWICK LIMITED was founded on 2005-06-21 and had its registered office in Clowes Street. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
MODUS SMETHWICK LIMITED
 
Legal Registered Office
CLOWES STREET
MANCHESTER
 
Previous Names
PIMCO 2307 LIMITED14/07/2005
Filing Information
Company Number 05486880
Date formed 2005-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-05-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-16 15:32:56
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 SMETHWICK LIMITED

Current Directors
Officer Role Date Appointed
JOHN ELWYN DAVIES
Company Secretary 2005-07-11
BRENDAN FLOOD
Director 2013-06-28
ARRAN IAN WACKS
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN FLOOD
Director 2005-07-11 2010-05-21
JAMES MICHAEL CHARLES RIDDELL
Director 2005-07-11 2009-06-29
MARTIN ANTHONY ABRAMSON
Director 2005-07-11 2007-03-06
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-06-21 2005-07-11
PINSENT MASONS DIRECTOR LIMITED
Director 2005-06-21 2005-07-11

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 (PETERLEE) LIMITED Company Secretary 2005-10-31 CURRENT 1997-05-06 Dissolved 2016-05-17
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 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
BRENDAN FLOOD THE WALKING FOOTBALL ASSOCIATION LIMITED Director 2018-05-01 CURRENT 2016-11-15 Active
BRENDAN FLOOD BE VARSITY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
BRENDAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BRENDAN FLOOD WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS (BATLEY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
BRENDAN FLOOD UA MANCHESTER LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD UA WEMBLEY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD FLOOD INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD UCFB MANCHESTER ACADEMY LTD Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD E-VIEW PROPERTIES LIMITED Director 2017-06-26 CURRENT 2005-09-21 Active
BRENDAN FLOOD WHELDONE (INVESTMENTS) LIMITED Director 2017-06-26 CURRENT 2008-08-18 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
BRENDAN FLOOD EPIL DEVELOPMENTS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
BRENDAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRENDAN FLOOD FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRENDAN FLOOD MOWBRAY ASSET MANAGEMENT LTD Director 2016-01-05 CURRENT 2016-01-05 Active
BRENDAN FLOOD SPECTRUM INVESTMENT MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2009-09-04 Active
BRENDAN FLOOD UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
BRENDAN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
BRENDAN FLOOD UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
BRENDAN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2015-05-01 CURRENT 2012-09-26 Active - Proposal to Strike off
BRENDAN FLOOD POWERLINKS MEDIA LIMITED Director 2015-05-01 CURRENT 2012-03-29 Active
BRENDAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2010-03-24 Active
BRENDAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2012-01-12 Active
BRENDAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2015-03-26 CURRENT 2013-08-05 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS COMPANY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
BRENDAN FLOOD UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
BRENDAN FLOOD TURF MOOR PROPERTIES LIMITED Director 2014-03-03 CURRENT 2012-12-20 Dissolved 2017-06-13
BRENDAN FLOOD BURNLEY FC HOLDINGS LIMITED Director 2014-03-03 CURRENT 2012-12-18 Active
BRENDAN FLOOD LONGSIDE PROPERTIES LIMITED Director 2014-03-03 CURRENT 2004-08-10 Active
BRENDAN FLOOD BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2014-03-03 CURRENT 1897-09-29 Active
BRENDAN FLOOD UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
BRENDAN FLOOD UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
BRENDAN FLOOD VIRTUAAPPS.COM LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
BRENDAN FLOOD CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
BRENDAN FLOOD UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD BATLEY ESTATE COMPANY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
BRENDAN FLOOD UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED Director 2011-03-08 CURRENT 2010-11-15 Active
BRENDAN FLOOD JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
BRENDAN FLOOD FIGUREVALUE LIMITED Director 2010-06-25 CURRENT 1994-05-06 Dissolved 2016-05-17
BRENDAN FLOOD EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
BRENDAN FLOOD BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD MODUS SOUTHPORT (NO.2) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
BRENDAN FLOOD BADGERCOURT INVESTMENTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD MODUS OMEGA HOLDINGS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
BRENDAN FLOOD MODUS OMEGA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
BRENDAN FLOOD MODUS MARKET HALLS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA GENERAL PARTNER LIMITED Director 2005-12-06 CURRENT 2005-11-15 Liquidation
BRENDAN FLOOD E-STORE LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
BRENDAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2004-12-01 CURRENT 2002-07-16 Dissolved 2014-04-22
BRENDAN FLOOD MODUS PJKI LIMITED Director 2004-02-20 CURRENT 2003-11-18 Liquidation
BRENDAN FLOOD MODUS (WINSFORD NOMINEES) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD MODUS (WINSFORD) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD NORTH BLUNTS NO 1 LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-05-15
BRENDAN FLOOD SPORTS ENTREPRENEURS LIMITED Director 2000-03-28 CURRENT 2000-03-28 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
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
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0121/06/15 FULL LIST
2015-06-25AA30/09/14 TOTAL EXEMPTION FULL
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0121/06/14 FULL LIST
2014-02-04AA30/09/13 TOTAL EXEMPTION FULL
2013-08-05AA30/09/12 TOTAL EXEMPTION FULL
2013-07-01AR0121/06/13 FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MR BRENDAN FLOOD
2013-06-28AA01PREVSHO FROM 30/09/2012 TO 29/09/2012
2012-08-03AR0121/06/12 FULL LIST
2012-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ELWYN DAVIES / 01/08/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN IAN WACKS / 01/08/2012
2012-01-11AA30/09/11 TOTAL EXEMPTION FULL
2011-06-23AR0121/06/11 FULL LIST
2010-12-30AA30/09/10 TOTAL EXEMPTION FULL
2010-07-06AR0121/06/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2010-05-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-14AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES RIDDELL
2009-07-03363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-24AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ARRAN WACKS / 23/05/2008
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18ELRESS252 DISP LAYING ACC 05/01/07
2007-01-18ELRESS366A DISP HOLDING AGM 05/01/07
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20288bSECRETARY RESIGNED
2005-07-20225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-07-20288bDIRECTOR RESIGNED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2005-07-14CERTNMCOMPANY NAME CHANGED PIMCO 2307 LIMITED CERTIFICATE ISSUED ON 14/07/05
2005-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SMETHWICK 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 SMETHWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2007-04-04 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2006-02-17 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2005-10-28 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2005-08-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MODUS SMETHWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODUS SMETHWICK LIMITED
Trademarks
We have not found any records of MODUS SMETHWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODUS SMETHWICK 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 SMETHWICK 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 SMETHWICK 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 SMETHWICK 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 SMETHWICK 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.