MODLAR LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 7DZ

Company number 02340795
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address 24 KING STREET, ULVERSTON, CUMBRIA, LA12 7DZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge 023407950026, created on 12 August 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of MODLAR LIMITED are www.modlar.co.uk, and www.modlar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Askam Rail Station is 4.4 miles; to Cark Rail Station is 5.2 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modlar Limited is a Private Limited Company. The company registration number is 02340795. Modlar Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Modlar Limited is 24 King Street Ulverston Cumbria La12 7dz. . BANFI, James Peter is a Secretary of the company. CUMBERBATCH, Sarah Jane is a Secretary of the company. CUMBERBATCH, Stephen is a Secretary of the company. CUMBERBATCH, Alec is a Director of the company. CUMBERBATCH, Stephen is a Director of the company. Secretary BATTERSBY, Graham has been resigned. Secretary TURNER, Paul Richard has been resigned. Director CUMBERBATCH, Neil has been resigned. Director HINDLE, John has been resigned. Director TURNER, Paul Richard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Secretary
CUMBERBATCH, Sarah Jane
Appointed Date: 01 November 2006

Secretary
CUMBERBATCH, Stephen
Appointed Date: 17 December 2002

Director
CUMBERBATCH, Alec

83 years old

Director
CUMBERBATCH, Stephen
Appointed Date: 31 December 1999
57 years old

Resigned Directors

Secretary
BATTERSBY, Graham
Resigned: 06 March 1997
Appointed Date: 02 September 1996

Secretary
TURNER, Paul Richard
Resigned: 02 September 1996

Director
CUMBERBATCH, Neil
Resigned: 21 September 2001
Appointed Date: 31 December 1999
55 years old

Director
HINDLE, John
Resigned: 06 March 1997
90 years old

Director
TURNER, Paul Richard
Resigned: 06 March 1997
79 years old

Persons With Significant Control

Mr Stephen Cumberbatch
Notified on: 20 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODLAR LIMITED Events

03 Mar 2017
Confirmation statement made on 15 February 2017 with updates
25 Oct 2016
Total exemption full accounts made up to 31 March 2016
18 Aug 2016
Registration of charge 023407950026, created on 12 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 204

30 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 132 more events
08 Mar 1989
Director resigned;new director appointed

08 Mar 1989
Registered office changed on 08/03/89 from: 2 baches street london N1 6UB

22 Feb 1989
Memorandum and Articles of Association
22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1989
Incorporation

MODLAR LIMITED Charges

12 August 2016
Charge code 0234 0795 0026
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Brookhouse Group Limited
Description: Land at ford park ulverston cumbria t/no.CU213457…
20 November 2015
Charge code 0234 0795 0025
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: Brookhouse Group Limited
Description: F/H land and building k/a ford park house ford park…
11 October 2011
Legal charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Brookhouse Residential Developments Limited
Description: L/H land k/a plot 5, mill farm, newby bridge, cumbria being…
2 August 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Brookhouse Residential Developments Limited
Description: F/H property k/a land at new street/foundry street…
9 April 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Brookhouse Residential Developments Limited
Description: F/H property k/a old auction mart, brogden street…
26 May 2009
Debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Brookhouse Residential Developments Limited
Description: Freehold property known as holker street, barrow-in-furness…
18 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Quay street garages,ulverston,cumbria t/no CU172185. By way…
8 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the east side of holker street…
11 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at dalton fields lane dalton in furness…
16 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Ormsgill school house, ormsgill lane, barrow-in-furness…
4 August 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at foundry street & new street barrow-in-furness t/n…
10 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Mill farm, newby bridge, near ulverston, cumbria. By way of…
24 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Old auction mart brogen street ulverston cumbria. By way of…
30 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at worcester street barrow in furness cumbria. By way…
28 November 2000
Legal charge
Delivered: 12 December 2000
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ormsgill lane barrow in furness. By way of fixed…
27 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 75 ormsgill lane, barrow-in-furness…
18 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 20 November 2015
Persons entitled: De Montfort Insurance Company PLC
Description: The f/h property k/a plot 1 bewley steps lesh lane barrow…
2 February 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 20 November 2015
Persons entitled: De Montfort Insurance Company PLC
Description: 46 leicester street barrow-in-furness t/no: CU19235 by way…
2 February 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 20 November 2015
Persons entitled: De Montfort Insurance Company PLC
Description: 15 wellington street, dalton in furness t/no: CU6289 and…
31 July 1997
Legal charge
Delivered: 2 August 1997
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property land being the site of the former…
17 April 1997
Debenture
Delivered: 22 April 1997
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
28 November 1991
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at low house farm, little urswick, ulverston…
14 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at low house farm, little urswick…
14 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at low house farm, little urswick…
25 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied on 22 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings on the south side of tarnside of…
25 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land lying to the south of marsh street askam in…

Similar Companies

MODLA LTD MODLABS IT SOLUTIONS LTD MODLAY LIMITED MODLEADERSHIP LTD MODLEN GARAGE LTD MODLEVA LTD MODLIA LIMITED