Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODA IN PELLE PROPERTIES (11) LIMITED
Company Information for

MODA IN PELLE PROPERTIES (11) LIMITED

ALEXANDRA HOUSE, EDUCATION ROAD, LEEDS, WEST YORKSHIRE, LS7 2AL,
Company Registration Number
05851718
Private Limited Company
Liquidation

Company Overview

About Moda In Pelle Properties (11) Ltd
MODA IN PELLE PROPERTIES (11) LIMITED was founded on 2006-06-20 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Moda In Pelle Properties (11) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MODA IN PELLE PROPERTIES (11) LIMITED
 
Legal Registered Office
ALEXANDRA HOUSE
EDUCATION ROAD
LEEDS
WEST YORKSHIRE
LS7 2AL
Other companies in LS7
 
Filing Information
Company Number 05851718
Company ID Number 05851718
Date formed 2006-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 07:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODA IN PELLE PROPERTIES (11) 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 MODA IN PELLE PROPERTIES (11) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BUCK
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK BYWATER
Company Secretary 2006-06-20 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BUCK THE SHOOT SHOE COMPANY LTD Director 2018-04-30 CURRENT 2017-11-23 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER REIGATE 159 LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER SALISBURY 202 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER BATH 201 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER LIVERPOOL 068 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER MANCHESTER 027 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK 123 RETAIL LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER VICTORIA QUARTER 014 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER LAKESIDE 051 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER MARLOW 069 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER WSOR 065 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER NORWICH 145 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER ILKLEY 006 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER CHESTER 012 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER YARM 066 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER NORTHALLERTON 132 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER YORK 017 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER HARROGATE 002 LTD Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER HENLEY 125 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER MARLBOROUGH 070 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER MEADOWHALL 034 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK RETAILER AMERSHAM 067 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK RETAILER CIRENCESTER 137 LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN ANDREW BUCK 123 EMPLOYEES LTD Director 2016-12-17 CURRENT 2016-12-17 Active
STEPHEN ANDREW BUCK FOOTWEAR SOFTWARE LTD Director 2016-11-16 CURRENT 2016-11-16 Active
STEPHEN ANDREW BUCK DIRECT FOOTWEAR LTD Director 2016-11-08 CURRENT 2016-11-08 Active
STEPHEN ANDREW BUCK MODA CONCESSIONS LTD Director 2016-11-07 CURRENT 2016-11-07 Active
STEPHEN ANDREW BUCK BRIGHTLARK LIMITED Director 2016-10-01 CURRENT 2016-07-04 Active
STEPHEN ANDREW BUCK MIP (NORWICH) LIMITED Director 2016-03-23 CURRENT 2015-11-04 Liquidation
STEPHEN ANDREW BUCK MIP (CARDIFF) LIMITED Director 2016-03-23 CURRENT 2015-04-23 Liquidation
STEPHEN ANDREW BUCK MIP (OXFORD) LIMITED Director 2016-03-23 CURRENT 2015-06-06 Liquidation
STEPHEN ANDREW BUCK MIP (CIRENCESTER) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Liquidation
STEPHEN ANDREW BUCK MIP (HENLEY) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Liquidation
STEPHEN ANDREW BUCK MIP (NORTHALLERTON) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-06-13
STEPHEN ANDREW BUCK AA PLUMBING AND HEATING (YORKSHIRE) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2015-08-11
STEPHEN ANDREW BUCK MIP (YARM) LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2018-04-05
STEPHEN ANDREW BUCK MIP (MARLBOROUGH) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
STEPHEN ANDREW BUCK MIP (CONCESSION) LIMITED Director 2013-04-19 CURRENT 2013-04-19 Liquidation
STEPHEN ANDREW BUCK RETAILER PROPERTIES (1) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2017-08-08
STEPHEN ANDREW BUCK MODA (CD) LIMITED Director 2012-05-25 CURRENT 2008-08-07 In Administration
STEPHEN ANDREW BUCK RETAILER PROPERTIES (4) LIMITED Director 2011-09-30 CURRENT 2008-12-09 Dissolved 2017-05-16
STEPHEN ANDREW BUCK MIP FAITH (LIVERPOOL) LTD Director 2011-09-30 CURRENT 2008-12-09 Liquidation
STEPHEN ANDREW BUCK MIP FAITH (WIMBLEDON) LTD Director 2011-09-30 CURRENT 2008-12-12 Liquidation
STEPHEN ANDREW BUCK RETAILER SOFTWEAR SOLUTIONS LTD Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2017-05-23
STEPHEN ANDREW BUCK RETAILER PROPERTIES (5) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-12-19
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (55) LTD Director 2010-10-13 CURRENT 2010-10-13 Liquidation
STEPHEN ANDREW BUCK MIP FAITH (CHELTENHAM) LTD Director 2010-10-13 CURRENT 2010-10-13 Liquidation
STEPHEN ANDREW BUCK ELWORTH WIRE MILL (UK) LTD Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2016-08-09
STEPHEN ANDREW BUCK RETAILER SOFTWARE LIMITED Director 2009-04-03 CURRENT 2009-04-03 Liquidation
STEPHEN ANDREW BUCK DIRECT FOOTWEAR (UK) LIMITED Director 2008-11-12 CURRENT 2008-11-12 In Administration/Administrative Receiver
STEPHEN ANDREW BUCK RETAILER PROPERTIES (7) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2017-10-17
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (53) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2018-04-05
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (54) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Liquidation
STEPHEN ANDREW BUCK MIP (WINCHESTER) LIMITED Director 2008-05-21 CURRENT 2008-05-21 Liquidation
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (51) LTD Director 2008-04-03 CURRENT 2008-04-03 Liquidation
STEPHEN ANDREW BUCK RETAILER PROPERTIES (3) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2017-06-20
STEPHEN ANDREW BUCK MIP FAITH (SOUTHAMPTON) LTD Director 2008-03-28 CURRENT 2008-03-28 Liquidation
STEPHEN ANDREW BUCK 123 INVESTMENTS LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (37) LTD Director 2007-09-07 CURRENT 2007-09-07 Liquidation
STEPHEN ANDREW BUCK THE ONLY ANSWER LIMITED Director 2007-04-18 CURRENT 2005-09-14 Dissolved 2016-01-19
STEPHEN ANDREW BUCK MIP FAITH (WELWYN GARDEN CITY) LTD Director 2007-03-08 CURRENT 2007-03-08 Liquidation
STEPHEN ANDREW BUCK IMPORT FASHION SOLUTIONS LIMITED Director 2006-11-29 CURRENT 2006-11-29 In Administration
STEPHEN ANDREW BUCK MIP (MARLOW) LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2018-01-16
STEPHEN ANDREW BUCK RETAILER PROPERTIES (2) LIMITED Director 2006-11-06 CURRENT 2006-11-06 Dissolved 2018-01-16
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (29) LTD Director 2006-11-06 CURRENT 2006-11-06 Liquidation
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (26) LTD Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2014-05-24
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (6) LTD Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2017-12-19
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (34) LTD Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2018-04-22
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (24) LTD Director 2006-10-20 CURRENT 2006-10-20 Liquidation
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (14) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2018-04-05
STEPHEN ANDREW BUCK OPIOM53 LTD Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
STEPHEN ANDREW BUCK MODA IN PELLE PROPERTIES (33) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW BUCK FASHION FOOTWEAR UK LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2016-10-15
STEPHEN ANDREW BUCK OTYUP LTD. Director 1997-10-21 CURRENT 1997-10-21 Active - Proposal to Strike off
STEPHEN ANDREW BUCK OTYDOWN LIMITED Director 1994-12-06 CURRENT 1994-10-24 Liquidation
STEPHEN ANDREW BUCK RETAILER PROPERTIES (6) LIMITED Director 1992-02-20 CURRENT 1987-06-17 Dissolved 2017-07-18
STEPHEN ANDREW BUCK CASABLANCA LIMITED Director 1991-10-06 CURRENT 1987-07-28 Liquidation

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
2017-08-24L64.04Compulsory liquidation. Deferment of dissolution
2017-08-24L64.07Compulsory liquidation. Notice of completion of liquidation
2017-03-13COCOMPCompulsory winding up order
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058517180003
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058517180002
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0120/06/14 ANNUAL RETURN FULL LIST
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BYWATER
2012-07-17AR0120/06/12 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-22AR0120/06/11 ANNUAL RETURN FULL LIST
2011-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-19MG01Particulars of a mortgage or charge / charge no: 1
2010-07-14AR0120/06/10 ANNUAL RETURN FULL LIST
2010-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-08-08DISS40Compulsory strike-off action has been discontinued
2009-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2009-08-07363aReturn made up to 20/06/09; full list of members
2009-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-11-19363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-23363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MODA IN PELLE PROPERTIES (11) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-03-07
Petitions to Wind Up (Companies)2017-02-15
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against MODA IN PELLE PROPERTIES (11) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-25 Outstanding LLOYDS BANK PLC
2014-10-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-01-19 Outstanding PT BANK NEGARA INDONESIA (PERSERO) TBK
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 MODA IN PELLE PROPERTIES (11) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODA IN PELLE PROPERTIES (11) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODA IN PELLE PROPERTIES (11) LIMITED
Trademarks
We have not found any records of MODA IN PELLE PROPERTIES (11) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODA IN PELLE PROPERTIES (11) 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 (99999 - Dormant Company) as MODA IN PELLE PROPERTIES (11) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MODA IN PELLE PROPERTIES (11) 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 TypeWinding-Up Orders
Defending partyMODA IN PELLE PROPERTIES (11) LIMITEDEvent Date2017-02-27
In the High Court Of Justice case number 00263 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMODA IN PELLE PROPERTIES (11) LIMITEDEvent Date2017-01-12
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0263 A Petition to wind up the above-named Company, Registration Number 05851718, of ,Alexandra House, Education Road, Leeds, West Yorkshire, LS7 2AL, presented on 12 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyMODA IN PELLE PROPERTIES (11) LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODA IN PELLE PROPERTIES (11) 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 MODA IN PELLE PROPERTIES (11) 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.