Standishgate Wigan Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 28, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

MODUS (PRESTON) LIMITED
MODUS (WIGAN) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02976055
Record last updated Friday, March 15, 2019 2:54:11 AM UTC
Official Address 2 Floor 30 Charles II Street St James's
There are 1,734 companies registered at this street
Locality St James'slondon
Region WestminsterLondon, England
Postal Code SW1Y4AE
Sector Buying and selling of own real estate

Charts

Visits

STANDISHGATE WIGAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-102020-12020-22022-122024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 12, 2019 Appointment of a man as Director and Senior Asset Manager Appointment of a man as Director and Senior Asset Manager
Registry Sep 30, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 companies Three appointments: 3 companies
Registry Aug 3, 2015 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Oct 8, 2014 Annual return Annual return
Registry Oct 8, 2014 Change of particulars for director Change of particulars for director
Financials Jul 28, 2014 Annual accounts Annual accounts
Registry Jan 13, 2014 Change of particulars for director Change of particulars for director
Registry Dec 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 17, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 20, 2013 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Oct 28, 2013 Change of particulars for director Change of particulars for director
Registry Oct 14, 2013 Annual return Annual return
Registry Oct 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 25, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 25, 2013 Resignation of one Director Resignation of one Director
Registry Sep 25, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 25, 2013 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Financials Jun 10, 2013 Annual accounts Annual accounts
Financials Oct 23, 2012 Annual accounts 2976... Annual accounts 2976...
Registry Oct 17, 2012 Annual return Annual return
Registry Oct 17, 2012 Change of registered office address Change of registered office address
Financials Feb 29, 2012 Annual accounts Annual accounts
Financials Feb 29, 2012 Annual accounts 2976... Annual accounts 2976...
Financials Feb 29, 2012 Annual accounts Annual accounts
Financials Feb 28, 2012 Annual accounts 2976... Annual accounts 2976...
Registry Nov 10, 2011 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Oct 10, 2011 Annual return Annual return
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Registry Aug 24, 2011 Change of registered office address 2976... Change of registered office address 2976...
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 2976... Statement of satisfaction in full or in part of mortgage or charge 2976...
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 2976... Statement of satisfaction in full or in part of mortgage or charge 2976...
Registry Apr 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 22, 2011 Annual return Annual return
Registry Feb 21, 2011 Annual return 2976... Annual return 2976...
Registry Jan 25, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 8, 2010 Change of particulars for director Change of particulars for director
Registry Sep 27, 2010 Administrator's progress report Administrator's progress report
Registry Sep 27, 2010 Notice of end of administration Notice of end of administration
Registry Sep 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 15, 2010 Resignation of one Director Resignation of one Director
Registry Sep 15, 2010 Resignation of one Director 2976... Resignation of one Director 2976...
Registry Sep 15, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 2010 Appointment of a man as Director 2976... Appointment of a man as Director 2976...
Registry Sep 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 14, 2010 Change of registered office address Change of registered office address
Registry Sep 14, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 14, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 9, 2010 Change of name certificate Change of name certificate
Registry Sep 9, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 9, 2010 Company name change Company name change
Registry Sep 6, 2010 Resignation of one Director (a man) and one Property Developer Resignation of one Director (a man) and one Property Developer
Registry Sep 6, 2010 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Aug 16, 2010 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jun 21, 2010 Administrator's progress report Administrator's progress report
Registry May 20, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry May 20, 2010 Administrator's progress report Administrator's progress report
Registry Dec 19, 2009 Administrator's progress report 2976... Administrator's progress report 2976...
Registry Oct 6, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Sep 23, 2009 Notice of statement of affairs 2976... Notice of statement of affairs 2976...
Registry Jul 16, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry May 27, 2009 Notice of administrators appointment Notice of administrators appointment
Registry May 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 20, 2009 Change in situation or address of registered office 2976... Change in situation or address of registered office 2976...
Registry Feb 9, 2009 Resignation of a director Resignation of a director
Registry Dec 31, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 29, 2008 Annual return Annual return
Financials Dec 12, 2007 Annual accounts Annual accounts
Registry Oct 21, 2007 Annual return Annual return
Financials Sep 7, 2007 Annual accounts Annual accounts
Registry Apr 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2007 Particulars of a mortgage or charge 2976... Particulars of a mortgage or charge 2976...
Registry Apr 10, 2007 Resignation of a director Resignation of a director
Registry Mar 6, 2007 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Financials Feb 19, 2007 Annual accounts Annual accounts
Registry Nov 27, 2006 Change of accounting reference date Change of accounting reference date
Registry Nov 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 20, 2006 Annual return Annual return
Registry Sep 12, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 2005 Particulars of a mortgage or charge 2976... Particulars of a mortgage or charge 2976...
Registry Nov 24, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 24, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2976... Declaration of satisfaction in full or in part of a mortgage or charge 2976...
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2976... Declaration of satisfaction in full or in part of a mortgage or charge 2976...
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2976... Declaration of satisfaction in full or in part of a mortgage or charge 2976...
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2976... Declaration of satisfaction in full or in part of a mortgage or charge 2976...
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2976... Declaration of satisfaction in full or in part of a mortgage or charge 2976...
Registry Nov 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 2005 Resignation of one Secretary (a man) and one Property Developer Resignation of one Secretary (a man) and one Property Developer
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)