In Administration
Company Information for MODA (CD) LIMITED
KPMG LLP, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
MODA (CD) LIMITED | |
Legal Registered Office | |
KPMG LLP 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4DA Other companies in LS7 | |
Company Number | 06667153 | |
---|---|---|
Company ID Number | 06667153 | |
Date formed | 2008-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-05 14:52:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ANDREW BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK BYWATER |
Company Secretary | ||
JOHN PATRICK BYWATER |
Director | ||
DAVID MARTIN THORPE BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SHOOT SHOE COMPANY LTD | Director | 2018-04-30 | CURRENT | 2017-11-23 | Active - Proposal to Strike off | |
RETAILER REIGATE 159 LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RETAILER SALISBURY 202 LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
RETAILER BATH 201 LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
RETAILER LIVERPOOL 068 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER MANCHESTER 027 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
123 RETAIL LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Liquidation | |
RETAILER VICTORIA QUARTER 014 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER LAKESIDE 051 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER MARLOW 069 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER WSOR 065 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER NORWICH 145 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER ILKLEY 006 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER CHESTER 012 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER YARM 066 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER NORTHALLERTON 132 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER YORK 017 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER HARROGATE 002 LTD | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER HENLEY 125 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER MARLBOROUGH 070 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER MEADOWHALL 034 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
RETAILER AMERSHAM 067 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
RETAILER CIRENCESTER 137 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
123 EMPLOYEES LTD | Director | 2016-12-17 | CURRENT | 2016-12-17 | Liquidation | |
FOOTWEAR SOFTWARE LTD | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
DIRECT FOOTWEAR LTD | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
MODA CONCESSIONS LTD | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
BRIGHTLARK LIMITED | Director | 2016-10-01 | CURRENT | 2016-07-04 | Active | |
MIP (NORWICH) LIMITED | Director | 2016-03-23 | CURRENT | 2015-11-04 | Liquidation | |
MIP (CARDIFF) LIMITED | Director | 2016-03-23 | CURRENT | 2015-04-23 | Liquidation | |
MIP (OXFORD) LIMITED | Director | 2016-03-23 | CURRENT | 2015-06-06 | Liquidation | |
MIP (CIRENCESTER) LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Liquidation | |
MIP (HENLEY) LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Liquidation | |
MIP (NORTHALLERTON) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2017-06-13 | |
AA PLUMBING AND HEATING (YORKSHIRE) LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2015-08-11 | |
MIP (YARM) LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Dissolved 2018-04-05 | |
MIP (MARLBOROUGH) LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Liquidation | |
MIP (CONCESSION) LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Liquidation | |
RETAILER PROPERTIES (1) LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2017-08-08 | |
RETAILER PROPERTIES (4) LIMITED | Director | 2011-09-30 | CURRENT | 2008-12-09 | Dissolved 2017-05-16 | |
MIP FAITH (LIVERPOOL) LTD | Director | 2011-09-30 | CURRENT | 2008-12-09 | Liquidation | |
MIP FAITH (WIMBLEDON) LTD | Director | 2011-09-30 | CURRENT | 2008-12-12 | Liquidation | |
RETAILER SOFTWEAR SOLUTIONS LTD | Director | 2011-03-08 | CURRENT | 2011-03-08 | Dissolved 2017-05-23 | |
RETAILER PROPERTIES (5) LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2017-12-19 | |
MODA IN PELLE PROPERTIES (55) LTD | Director | 2010-10-13 | CURRENT | 2010-10-13 | Liquidation | |
MIP FAITH (CHELTENHAM) LTD | Director | 2010-10-13 | CURRENT | 2010-10-13 | Liquidation | |
ELWORTH WIRE MILL (UK) LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Dissolved 2016-08-09 | |
RETAILER SOFTWARE LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Liquidation | |
DIRECT FOOTWEAR (UK) LIMITED | Director | 2008-11-12 | CURRENT | 2008-11-12 | In Administration/Administrative Receiver | |
RETAILER PROPERTIES (7) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Dissolved 2017-10-17 | |
MODA IN PELLE PROPERTIES (53) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Dissolved 2018-04-05 | |
MODA IN PELLE PROPERTIES (54) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Liquidation | |
MIP (WINCHESTER) LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Liquidation | |
MODA IN PELLE PROPERTIES (51) LTD | Director | 2008-04-03 | CURRENT | 2008-04-03 | Liquidation | |
RETAILER PROPERTIES (3) LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2017-06-20 | |
MIP FAITH (SOUTHAMPTON) LTD | Director | 2008-03-28 | CURRENT | 2008-03-28 | Liquidation | |
123 INVESTMENTS LIMITED | Director | 2008-01-03 | CURRENT | 2008-01-03 | Active | |
MODA IN PELLE PROPERTIES (37) LTD | Director | 2007-09-07 | CURRENT | 2007-09-07 | Liquidation | |
THE ONLY ANSWER LIMITED | Director | 2007-04-18 | CURRENT | 2005-09-14 | Dissolved 2016-01-19 | |
MIP FAITH (WELWYN GARDEN CITY) LTD | Director | 2007-03-08 | CURRENT | 2007-03-08 | Liquidation | |
IMPORT FASHION SOLUTIONS LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | In Administration | |
MIP (MARLOW) LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2018-01-16 | |
RETAILER PROPERTIES (2) LIMITED | Director | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2018-01-16 | |
MODA IN PELLE PROPERTIES (29) LTD | Director | 2006-11-06 | CURRENT | 2006-11-06 | Liquidation | |
MODA IN PELLE PROPERTIES (26) LTD | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2014-05-24 | |
MODA IN PELLE PROPERTIES (6) LTD | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2017-12-19 | |
MODA IN PELLE PROPERTIES (34) LTD | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2018-04-22 | |
MODA IN PELLE PROPERTIES (24) LTD | Director | 2006-10-20 | CURRENT | 2006-10-20 | Liquidation | |
MODA IN PELLE PROPERTIES (14) LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Dissolved 2018-04-05 | |
MODA IN PELLE PROPERTIES (11) LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Liquidation | |
OPIOM53 LTD | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
MODA IN PELLE PROPERTIES (33) LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Liquidation | |
FASHION FOOTWEAR UK LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2016-10-15 | |
OTYUP LTD. | Director | 1997-10-21 | CURRENT | 1997-10-21 | Active - Proposal to Strike off | |
OTYDOWN LIMITED | Director | 1994-12-06 | CURRENT | 1994-10-24 | Liquidation | |
RETAILER PROPERTIES (6) LIMITED | Director | 1992-02-20 | CURRENT | 1987-06-17 | Dissolved 2017-07-18 | |
CASABLANCA LIMITED | Director | 1991-10-06 | CURRENT | 1987-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM Alexandra House Education Road Leeds West Yorkshire LS7 2AL | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066671530003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066671530002 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/08/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM FRONTLINE 34 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1RG | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREW BUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BYWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/01/2010 | |
AR01 | 07/08/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BARKER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-07-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | PT BANK NEGARA INDONESIA (PERSERO) TBK |
Creditors Due Within One Year | 2012-02-01 | £ 69,886 |
---|
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 MODA (CD) LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 33,135 |
Current Assets | 2012-02-01 | £ 123,961 |
Debtors | 2012-02-01 | £ 90,826 |
Shareholder Funds | 2012-02-01 | £ 54,075 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as MODA (CD) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MODA (CD) LIMITED | Event Date | 2018-07-25 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | MODA (CD) LTD | Event Date | 2017-02-06 |
On 11 January 2017, the above-named company entered administration. I, Stephen Buck of Alexandra House, Education Road, Leeds, United Kingdom, LS7 2AL was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: MODA Concessions Ltd | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
Initiating party | Event Type | ||
Defending party | MODA (CD) LIMITED | Event Date | 2017-01-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 28 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 11 January 2017 . Further information about these cases is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
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. |