Company Information for MODUS DIGITAL LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
08548410
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MODUS DIGITAL LIMITED | ||||
Legal Registered Office | ||||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ Other companies in WR14 | ||||
Previous Names | ||||
|
Company Number | 08548410 | |
---|---|---|
Company ID Number | 08548410 | |
Date formed | 2013-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 08:18:53 |
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 | ||
---|---|---|---|---|
MODUS DIGITAL HEALTH, LLC | 9100 S HILLS BLVD SUITE 220 BROADVIEW HEIGHTS OH 44147 | Active | Company formed on the 2013-05-30 | |
Modus Digital Construction Management Systems Inc. | 758 Copping Street Suite 206 North Vancouver British Columbia V7M 3G6 | Active | Company formed on the 2018-05-23 | |
MODUS DIGITAL LLC | 4201 LOMO ALTO DR APT 203 DALLAS TX 75219 | Active | Company formed on the 2021-01-05 |
Officer | Role | Date Appointed |
---|---|---|
GUY SINCLAIR MARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND EDWARD GILLESPIE |
Director | ||
JOHN PATRICK KEANE |
Director | ||
ROGER MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODUS CREATIVE LIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 54 FOREGATE STREET WORCESTER WR1 1DX ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GILLESPIE | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEANE | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN KEANE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/11/2014 | |
CERTNM | COMPANY NAME CHANGED MODUS MEDIA LIMITED CERTIFICATE ISSUED ON 03/11/14 | |
RES15 | CHANGE OF NAME 31/10/2014 | |
CERTNM | COMPANY NAME CHANGED MODUS DIGITAL LIMITED CERTIFICATE ISSUED ON 03/11/14 | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/06/2014 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAYMOND EDWARD GILLESPIE | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHALL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-21 |
Resolutions for Winding-up | 2016-11-21 |
Meetings of Creditors | 2016-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
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 MODUS DIGITAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Expenses Promotion |
Worcestershire County Council | |
|
Expenses Marketing (Registration Services) |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Computing Development |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MODUS DIGITAL LIMITED | Event Date | 2016-11-15 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MODUS DIGITAL LIMITED | Event Date | 2016-11-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 15 November 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 15 November 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Guy Sinclair-Marson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MODUS DIGITAL LIMITED | Event Date | 2016-11-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 15 November 2016 , at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Guy Marson , Director : | |||
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. |