Liquidation
Company Information for MODE 4 LIMITED
Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, EASTLEIGH, SO53 3TY,
|
Company Registration Number
06247352
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MODE 4 LIMITED | ||
Legal Registered Office | ||
Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford EASTLEIGH SO53 3TY Other companies in SO51 | ||
Previous Names | ||
|
Company Number | 06247352 | |
---|---|---|
Company ID Number | 06247352 | |
Date formed | 2007-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-08 11:54:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MODE 4 Architecture, PLLC | 109 W BELLEFONTE AVE ALEXANDRIA VA 22301 | Active | Company formed on the 2013-07-10 | |
MODE 4 CONSULTANCY LIMITED | THE GABLES 16 GREENWAY APPLETON WARRINGTON CHESHIRE WA4 3AD | Active | Company formed on the 2023-02-22 | |
MODE 4 LLC | Oklahoma | Unknown | ||
MODE 4 ONLINE LIMITED | UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS | Active - Proposal to Strike off | Company formed on the 2015-09-29 | |
MODE 4 PROJECTS AND TECHNOLOGY LIMITED | UNIT 3, SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS | Active | Company formed on the 2015-09-29 | |
MODE 4 PROPERTIES INC | Georgia | Unknown | ||
MODE 4 PROPERTIES INC | Georgia | Unknown | ||
MODE 4 U LTD | 66 SEYMOUR GROVE MANCHESTER ENGLAND M16 0LN | Dissolved | Company formed on the 2015-10-06 |
Officer | Role | Date Appointed |
---|---|---|
CHALENE LYNETTE MOODY |
||
STEPHEN GRANT MOODY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W PLUS INTERIORS LIMITED | Director | 2018-03-08 | CURRENT | 2002-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-12 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALENE LYNETTE MOODY | |
PSC04 | Change of details for Mr Stephen Grant Moody as a person with significant control on 2016-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/14 TO 31/12/14 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062473520001 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/12 FROM Unit a1 & a2 the Courtyard Minchens Barn Minchens Lane Bramley Hampshire RG26 5BH | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/06/2011 | |
CERTNM | Company name changed w plus facilities LIMITED\certificate issued on 14/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHALENE MOODY / 07/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOODY / 07/07/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-12-24 |
Appointmen | 2018-12-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 54,690 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 24,180 |
Creditors Due Within One Year | 2012-08-31 | £ 24,180 |
Creditors Due Within One Year | 2011-08-31 | £ 19,810 |
Creditors and other liabilities
|
|
|
|
|
|
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 MODE 4 LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 19,317 |
Cash Bank In Hand | 2012-08-31 | £ 19,317 |
Cash Bank In Hand | 2011-08-31 | £ 1,578 |
Current Assets | 2013-08-31 | £ 53,200 |
Current Assets | 2012-08-31 | £ 28,913 |
Current Assets | 2012-08-31 | £ 28,913 |
Current Assets | 2011-08-31 | £ 7,485 |
Debtors | 2013-08-31 | £ 46,790 |
Debtors | 2012-08-31 | £ 9,596 |
Debtors | 2012-08-31 | £ 9,596 |
Debtors | 2011-08-31 | £ 5,907 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 15,616 |
Shareholder Funds | 2012-08-31 | £ 15,616 |
Stocks Inventory | 2013-08-31 | £ 5,664 |
Tangible Fixed Assets | 2013-08-31 | £ 1,643 |
Tangible Fixed Assets | 2012-08-31 | £ 10,883 |
Tangible Fixed Assets | 2012-08-31 | £ 10,883 |
Tangible Fixed Assets | 2011-08-31 | £ 6,146 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as MODE 4 LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MODE 4 LIMITED | Event Date | 2018-12-24 |
Initiating party | Event Type | Appointmen | |
Defending party | MODE 4 LIMITED | Event Date | 2018-12-24 |
Name of Company: MODE 4 LIMITED Company Number: 06247352 Nature of Business: Wholesale of office furniture Registered office: Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, SO51 6AS Type of Liquida… | |||
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. |