MODERN LIFESTYLE LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3EN

Company number 04364270
Status Liquidation
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 9 RAILWAY TERRACE, RUGBY, WARWICKSHIRE, CV21 3EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Insolvency:liquidators progress report to 25/03/2015; INSOLVENCY:Progress report ends 25/03/2016; Registered office address changed from 8 Chenevare Mews High Street Kinver Stourbridge West Midlands DY7 6HB on 14 April 2014. The most likely internet sites of MODERN LIFESTYLE LIMITED are www.modernlifestyle.co.uk, and www.modern-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Modern Lifestyle Limited is a Private Limited Company. The company registration number is 04364270. Modern Lifestyle Limited has been working since 31 January 2002. The present status of the company is Liquidation. The registered address of Modern Lifestyle Limited is 9 Railway Terrace Rugby Warwickshire Cv21 3en. . JONES, David Thomas is a Director of the company. Secretary EDMONDS, Elizabeth Frances has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director EDMONDS, Elizabeth Frances has been resigned. Director HART, Andrew John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JONES, David Thomas
Appointed Date: 31 January 2002
73 years old

Resigned Directors

Secretary
EDMONDS, Elizabeth Frances
Resigned: 30 January 2013
Appointed Date: 31 January 2002

Nominee Secretary
THOMAS, Howard
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
EDMONDS, Elizabeth Frances
Resigned: 30 January 2013
Appointed Date: 31 January 2002
77 years old

Director
HART, Andrew John
Resigned: 21 December 2012
Appointed Date: 28 March 2002
56 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 January 2002
Appointed Date: 31 January 2002
63 years old

MODERN LIFESTYLE LIMITED Events

22 Jun 2016
Insolvency:liquidators progress report to 25/03/2015
07 Jun 2016
INSOLVENCY:Progress report ends 25/03/2016
14 Apr 2014
Registered office address changed from 8 Chenevare Mews High Street Kinver Stourbridge West Midlands DY7 6HB on 14 April 2014
11 Apr 2014
Appointment of a liquidator
04 Apr 2013
Order of court to wind up
...
... and 62 more events
15 Feb 2002
Secretary resigned
15 Feb 2002
Director resigned
15 Feb 2002
New secretary appointed;new director appointed
15 Feb 2002
New director appointed
31 Jan 2002
Incorporation

MODERN LIFESTYLE LIMITED Charges

20 March 2009
Legal charge
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 west dene 1 brindley brae kinver stourbridge west…
28 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied on 29 July 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 'glen mor' new road cutnall green…
5 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 enville road, kinver, stourbridge, west midlands. By way…
13 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wynways 87 white hill kinver near stourbridge west…
28 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 87 whitehall kinver staffordshire. By way of…
9 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 29 July 2009
Persons entitled: National Westminster Bank PLC
Description: Allan bank, love lane, oldswinford, stourbridge, west…
25 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pantiles,love lane,oldswinford,stourbridge,west midlands.…
13 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 & 71 hyperion road, stourton, stourbridge, west…
18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining south lodge, duffryn ardudwy, gwynedd. By…
18 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 7 December 2005
Persons entitled: National Westminster Bank PLC
Description: 1 quayle grove wordsley stourbridge west midlands. By way…
28 May 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pentle house, new wood, stourton, near stourbridge, west…
25 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 14 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 69 hyperion road, stourton, stourbridge…
16 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 14 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 71 hyperion road, stourton, stourbridge…