Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director Name | Colin Slinger |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | Walton House Church Hollow, Edingale Tamworth Staffordshire B79 9JF |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Website | modrecinternational.com |
---|
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Modrec Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
8 March 1995 | Delivered on: 15 March 1995 Satisfied on: 3 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
8 March 1995 | Delivered on: 15 March 1995 Satisfied on: 3 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a bugatti house norham north shields tyne & wear t/n TY161752 and TY163921 and the proceeds of sale tthe entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 31/5/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 August 1989 | Delivered on: 20 December 1990 Satisfied on: 25 October 1995 Persons entitled: Aib Finance Limited Classification: Further charge Secured details: £40,000 & all other monies due or to become due from the company to the chargee. Under the terms of the principal deed dated 27TH november 1987 the further charge dated 18TH august 1988 and this deed. Particulars: All the "property comprised in the principal deed" referred to in the said further charge namely premises k/a bt 4/1 west christon trading estate norham road, north shields tyne and wear and a floating charge over all property assets and rights present or future together with any goodwill. Fully Satisfied |
18 August 1988 | Delivered on: 23 August 1988 Satisfied on: 25 October 1995 Persons entitled: Allied Irish Finance Co LTD. Classification: Charge Secured details: £68,750 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 27.11.87. Particulars: Unit BT4/1 west chirton industrial estate north shields tyne and wear. Fully Satisfied |
21 November 1987 | Delivered on: 11 December 1987 Satisfied on: 25 April 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property at unit BT4/1 W. chirton trading estate, norham rd, north shields tyne & wear inc. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1987 | Delivered on: 1 December 1987 Satisfied on: 25 October 1995 Persons entitled: Allied Irish Finance Co. LTD. Classification: Mortgage Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge. Particulars: Unit BT4/1 west chirton industrial estate north shields tyne & wear. Fully Satisfied |
22 September 1987 | Delivered on: 2 October 1987 Satisfied on: 25 April 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1985 | Delivered on: 10 October 1985 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of offset by the company. Secured details: All monies due or to become due or from time to time accuring due from modern recreations LTD. To the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
31 January 1985 | Delivered on: 18 February 1985 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M6). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 February 2021 | Director's details changed for Sidney Snowball on 25 February 2021 (2 pages) |
---|---|
19 October 2020 | Company name changed bugatti LIMITED\certificate issued on 19/10/20
|
15 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 April 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
14 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Director's details changed for Sidney Snowball on 21 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page) |
8 September 2010 | Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Sidney Snowball on 21 August 2010 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
7 October 2005 | Return made up to 21/08/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Return made up to 21/08/05; full list of members (3 pages) |
7 October 2005 | Location of register of members (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
24 March 2000 | Return made up to 21/08/99; full list of members (6 pages) |
24 March 2000 | Return made up to 21/08/99; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 February 1999 | Return made up to 21/08/98; no change of members (4 pages) |
12 February 1999 | Return made up to 21/08/98; no change of members (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1997 | Return made up to 21/08/97; no change of members (5 pages) |
27 August 1997 | Return made up to 21/08/97; no change of members (5 pages) |
5 November 1996 | Return made up to 21/08/96; full list of members (7 pages) |
5 November 1996 | Return made up to 21/08/96; full list of members (7 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 October 1995 | Return made up to 21/08/95; no change of members
|
31 October 1995 | Return made up to 21/08/95; no change of members
|
24 May 1995 | Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |