About

Registered Number: 01602844
Date of Incorporation: 08/12/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: C/O Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG

 

Moduloc Controls Ltd was founded on 08 December 1981 and are based in Old Hatfield, it has a status of "Dissolved". Negarde, Gunhilda is the current director of the company. We don't currently know the number of employees at Moduloc Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEGARDE, Gunhilda N/A 26 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AA01 - Change of accounting reference date 06 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 January 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 28 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
225 - Change of Accounting Reference Date 08 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 February 2004
363s - Annual Return 20 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 07 January 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 23 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 25 July 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 17 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1994
AA - Annual Accounts 11 April 1994
395 - Particulars of a mortgage or charge 25 March 1994
363s - Annual Return 23 February 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 29 June 1992
288 - N/A 03 June 1992
363a - Annual Return 03 June 1992
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
288 - N/A 07 August 1990
288 - N/A 29 June 1990
AA - Annual Accounts 19 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1990
363 - Annual Return 15 February 1990
287 - Change in situation or address of Registered Office 23 June 1989
287 - Change in situation or address of Registered Office 23 June 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
363 - Annual Return 29 June 1987
288 - N/A 23 May 1987
AA - Annual Accounts 05 February 1987
288 - N/A 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 November 2011 Outstanding

N/A

First fixed and floating charge 23 July 1996 Fully Satisfied

N/A

Charge 15 March 1994 Fully Satisfied

N/A

Fixed and floating charge 22 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.