Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(87 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(57 years after company formation) |
Appointment Duration | 10 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(57 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(57 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(57 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(57 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(68 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(68 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(72 years after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(73 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(73 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(79 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 19 February 2015(79 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(85 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
5 April 1989 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: The principal and interest on sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2011 (the resolution passed 1/4/86) sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2017 (the resolution passed 13/5/87) sterling pounds 30,000,000 9 7/8% first mortgage debenture stock 2011 (the resolution passed 20/4/88) and sterling pounds 100,000,000 9 7/8% first mortgage debenture stock 2011 (the resoultion passed 3/4/89) secured on property acquired by peel developments (N.E.) limited on 6/10/89 and all other moneys as secured by a third supplemental trust deed dated 5/4/89. Particulars: First legal mortgage over the f/h premises k/a langford house friar lane, nottingham together with all buildings erections and fixtures and fittings and fixed plant and machinery. Outstanding |
---|---|
19 February 1986 | Delivered on: 11 March 1986 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of release and substitution Secured details: Sterling pounds 12 million 11.625% first mortgage debenture stock 2018 of london shop property trust PLC outstanding on the security of the above mentioned trust deed dated 4.10.84 to which this charge is supplemental. Particulars: Land on the south west side of benbow street, sale, trafford, county of greater manchester together with all buildings and erections and fixtures and fittings (ncluding trade fixtures) and fixed plant and machinery. Outstanding |
4 October 1984 | Delivered on: 9 October 1984 Persons entitled: The Law Debenture Trust Plcas Trustee Classification: Trust deed Secured details: £12,000,000 11.625% first mortgage debenture stock 2018 of london shop property trust PLC and all other moneys intended to be secured by the trust deed 4.10.84. Particulars: For details of property see doc together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for fuller details see doc M304. Outstanding |
5 April 1989 | Delivered on: 18 April 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the sterling pounds 100000000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds defined therein. Particulars: Freehold woodley house 65/73 (odd) crockhamwell road, woodley, reading, berks title no bk 207136 together with all bldgs, erections fixtures, fittings, fixed plant and machinery (see doc for full details M319). Satisfied |
27 May 1986 | Delivered on: 29 May 1986 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: Sterling pounds 20000000 10% first mortgage debenture stock 2026 of london shop property trust PLC and all other moneys intended to be secured by the said trust deed. Particulars: The freehold property k/as 38/56 high street barkinside essex t/n ex 12353 ex 11613 ex 11614 ex 12355, ex 12354 ex 13923 ex 15855 ex 15854 ex 15856 ex 13897 (for full details see doc M319). Satisfied |
9 June 1987 | Delivered on: 12 June 1987 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Deed of equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24/1/86 and/or this charge. Particulars: 31 school road sale trafford greater manchester t/no gm 103830. Fully Satisfied |
23 January 1987 | Delivered on: 26 January 1987 Satisfied on: 22 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: Sterling pounds 1972218 6 3/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27/7/62 and deeds supplemental thereto. Particulars: Freehold 31 school road sale, trafford, greater manchester title no: gm 103830 together with all bldgs and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures) thereon. Fully Satisfied |
24 January 1986 | Delivered on: 27 January 1986 Satisfied on: 22 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental mortgage debenture stock Secured details: Sterling pounds 1999996 6 3/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto. Particulars: 1) 13B union street, reading title no. Bk 20040 2) 19A, 19B and 19C school road, sale, trafford, greater manchester title no. Ch 92045 and 3) 45 school road, sale trafford, greater manchester title no. Gm 368490. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 8 May 1992 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from london shop property trust PLC to the chargee under the terms of a facility letter dated 27/9/82 as amended by a letter dated 21/9/83. Particulars: F/H: 199, 19B and 19C school road, sale, trafford, greater manchester t/n: ch 92045. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a 45 school road sale t/n gm 365490. Fully Satisfied |
5 November 1970 | Delivered on: 17 September 1984 Satisfied on: 8 May 1992 Persons entitled: Legal and Geneal Assurance Society Limited Classification: Deed of substitution and charge Secured details: Sterling pounds 402000. Particulars: 33 school road, sale, chester. Fully Satisfied |
13 December 1983 | Delivered on: 15 December 1983 Satisfied on: 8 May 1992 Persons entitled: J Henry Schroder Wagg & Co Classification: Memorandum of deposit Secured details: All monies due or to become due from london shop property trust PLC to the chargee supplemental to a facility letter dated 27/9/82. Particulars: 93/113 london road, east grinstead, title no's wsx 15472 sx 124970. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 20 February 1987 Persons entitled: Lloyds Bank PLC Classification: Memorandum Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever. Particulars: 31 school road, sale, greater manchester title no. 103830. Fully Satisfied |
15 March 1983 | Delivered on: 2 April 1983 Satisfied on: 8 May 1992 Persons entitled: J Henry Schrdoer Wagg & Co Limited Classification: Memo of deposit Secured details: All monies due or to become due from london shop property trust PLC to the chargee supplemental to a facility letter dated 27/9/82 and under the terms of the charge. Particulars: 1-15 (odd) 2-22 (even) toun square 1-26 the mall 25, 27 and 29 school road and land on the west side of springfield road and on the east side of hereford street and 1 lily bank hereford street sale and a leasehold interest in certain nont charges issuing out of the freehold interest in the land described alone title no ch 56345, ch 57330. Fully Satisfied |
17 November 1980 | Delivered on: 21 November 1980 Satisfied on: 22 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: The outstanding amount of sterling pounds 2138886 6 3/4% first mortgage derbenture stock of the beaumont property trust limited and all other moneys secured by a trust deed dated 27.7.62 and deeds supplemental thereto. Particulars: F/Hold 1 to 13 (odd) bridge street and oriel chambers and athenalum buildings, bridge st., Walsall, W. mids. Wm 160918, together with all buildings and erections and all fixed plant & machinery and all fixtures (inc. Trade fixtures) thereon. Fully Satisfied |
18 July 1980 | Delivered on: 22 July 1980 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution charge Secured details: Sterling pounds 1263347.80 due from beaumont property trust limited secured by the principal deed dated 30.3.66. Particulars: 1/13 (odd) north st, hornchurch, havering title no. Ex 87554. Fully Satisfied |
27 February 1980 | Delivered on: 29 February 1980 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 rily bank sale, trafford, greater manchester. Fully Satisfied |
18 October 1979 | Delivered on: 5 November 1979 Satisfied on: 8 May 1992 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from beaumont property trust limited to the chargee on any account whatsoever. Particulars: F/H land to the north west & west of high street, billingshurst west sussex, tittle nos. Sx 126840, sx 65048, sx 65179 &sx 78981 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 October 1979 | Delivered on: 5 November 1979 Satisfied on: 8 May 1992 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from beaumont property trust limited to the chargee on any account whatsoever. Particulars: F/H 213/217 a high street, sutton title no. Sgl 28851 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 May 1977 | Delivered on: 1 June 1977 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54-82 (even inclusive) gregson avenue, gosport hampshire. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a 13B union street reading t/n bk 20040. Fully Satisfied |
27 May 1977 | Delivered on: 1 June 1977 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum & deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 278-296 (even inclusive) west end road, ruislip, london borough of hillingdon. Fully Satisfied |
18 March 1976 | Delivered on: 23 March 1976 Satisfied on: 8 May 1992 Persons entitled: The Prudential Assurance Company LTD Classification: Without instrument charge Secured details: For further securing sterling pounds 3597 & outstanding and secured by a charge dated 17-10-60 & deeds supplemental thereto. Particulars: Sterling pounds 70000 deposited with the borough of gillingham as a local authority loan in the name of the prudential assurance company limited. Fully Satisfied |
30 January 1976 | Delivered on: 12 February 1976 Satisfied on: 8 May 1992 Persons entitled: The Prudential Assurance Company Limited Classification: Without instruments charge Secured details: For securing sterling pounds 359878 outsanding and secured by a charge dated 17.10.60 and deeds supplemental thereto. Particulars: Sterling pounds 80000 deposited with the borough of brent as a local authority from in the name of etc. prudential assurance company limited. Fully Satisfied |
29 January 1976 | Delivered on: 29 January 1976 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1, lily bank sale, trafford greater manchester. Fully Satisfied |
5 November 1975 | Delivered on: 11 November 1975 Satisfied on: 8 May 1992 Persons entitled: The Prudential Assurance Company Limited Classification: Without instruments Secured details: For further securing sterling pounds 359878 outstanding of secured by a charge dated 17.10.60 & deeds supplemental thereto. Particulars: Sterling pounds 86500 deposited with the london borough of barnet as a local authority loan. Fully Satisfied |
3 July 1975 | Delivered on: 10 July 1975 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1-15 (odd) 2-22 (even) town sq 1-26 (all) the mall 25, 27 & 29 school rd land wet of springfield rd & east of hereford st sale trafford title ch 56345. Fully Satisfied |
13 February 1973 | Delivered on: 14 February 1973 Satisfied on: 8 May 1992 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: For further securing debenture stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by a trust deed dated the 27.7.62 and deeds supplemental thereto. Particulars: Specific charge f/h 196, 198, 200, 202, * 204 bolton rd atherton, lancashire tog. With bldgs fixed plant & machinery (see doc 269). Fully Satisfied |
19 February 1971 | Delivered on: 1 March 1971 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society LTD Classification: Deed of substitution Secured details: Sterling pounds 1603875 outstanding under and secured by a charge dated 30.3.66. Particulars: 91 high st welling, bexley london. Fully Satisfied |
9 October 1970 | Delivered on: 20 October 1970 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of unlimited charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deeds writing & documents of title now or at any time hereafter deposited by the company (see doc 259). Fully Satisfied |
11 November 1969 | Delivered on: 19 November 1969 Satisfied on: 8 May 1992 Persons entitled: The Purdential Assurance Company LTD Classification: Deed of assurance effecting substitutionof security Secured details: For securing debenture stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by a trust deed dated 27.7.62 & deeds supplemental thereto. Particulars: Specific charge over f/h property at burkes court, station rd beaconsfield bucks 67/73 (odds) crock homwell rd, woodley nr reading 118 the promenade & 4 the strand blackpool & l/h 1/15 (odd) the mall & 27/29 school rd sale cheshire by wich bldg plant machinery & fixtures. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility of even date and this charge. Particulars: F/H property situate and k/a 19A, 19B, and 19C school road sale t/n ch 92045. Fully Satisfied |
25 June 1969 | Delivered on: 26 June 1969 Satisfied on: 8 May 1992 Persons entitled: The Purdential Assurance Company LTD Classification: Deed of assurance effecting substitution of security Secured details: For securing determine stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by a trust deed dated 27.7.62 and deeds supplemental thereto. Particulars: Specific charge f/h a) johnson rd whitehall bristol b) mitenden rd halifax yorks. C) 136/138 & 140 the promenade, 1/9 (odds) queens sq & 20 the strand flackfield d) 317 harehills la leeds 33/41 (odds) ashbourne ince rounthorne estate (see doc 253 for full details). Fully Satisfied |
25 March 1969 | Delivered on: 2 April 1969 Satisfied on: 8 May 1992 Persons entitled: The Prudential Assurance Company LTD Classification: Further charge Secured details: For further securing sterling pounds 400000 outstanding & secured by a charge 17.10.60. Particulars: F/H property at sale, chester. Title no. Ch 3529. Fully Satisfied |
20 November 1964 | Delivered on: 25 October 1968 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge Secured details: Sterling pounds 102500. Particulars: 1/ 278-296 (evens inc) west end rd ruislip & land at reon 2) f/h 1,2,3,5,6,7,8 & 9 shaftesbury parade rosouth, south harrow 3) l/h 54-82 (evens inc) gregaon ave. Gosport southampton. Fully Satisfied |
27 October 1964 | Delivered on: 25 October 1968 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society LTD Classification: Legal charge Secured details: Sterling pounds 119500. Particulars: F/H 1,2,3,4,5 & 6 thurlow st 14, thurlow st, bedford f/h 13B, union st reading. Fully Satisfied |
25 September 1968 | Delivered on: 27 September 1968 Satisfied on: 8 May 1992 Persons entitled: The Purdential Assurance Company Limited Classification: Deed of assurance effeciency substitution of security Secured details: For accuring determine stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by trust deeds dated 27762 & 15-8-63 & 12-8-64 respectively. Particulars: A) 45/49 (odds inc) station rd east oxford sy. B) 52/58 (evens inc) liptrops la tunbrige wells kent c) 3/29 (odds inc) neville ave - barnsley each key with all bldgs fixed plant & machinery and all rights of easement (see doc 249). Fully Satisfied |
29 December 1967 | Delivered on: 11 January 1968 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: Sterling pounds 95000 due from beaumont property trust limited and for further securing all monies due under a charge dated 31.12.65. Particulars: 2/7 portswood rd, southampton 28. woodfield st, rorreston swansea glam. 150, high st blackwood monmouth factory at buttercrock wharp, hoo, w rochester kent 1/3 the parade, 48 oaktree rd marlow. Bucks. Fully Satisfied |
30 March 1966 | Delivered on: 6 April 1966 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: Sterling pounds 151000 and all monies due or to become due from the company to the chargee secured by under charge dated 30 march 66. Particulars: L/H 166-174 (even) station rd croydon, 1/15 (odd) and f/h 35, 36 & 37 station street, burton-on-trent. Fully Satisfied |
28 April 1960 | Delivered on: 4 May 1960 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit wichout instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 300000. Particulars: 18 finsbury circus & 18-25 eldon st london. Fully Satisfied |
4 August 1939 | Delivered on: 10 August 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 1800 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 new parade church rd ashford middx. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 new parade church rd, ashford middx. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 8 May 1992 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a no. 118 the promenade and no. 4 the strand blackpool. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Tempersance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 2085 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 new parade church rd ashford middx. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 2020 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 new parade church road ashford middx. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 3060 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 new parade church road ashford kent. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 2020 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 new parade church rd ashford middx. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 5355 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 new parade church rd ashford middx. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 2590 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 new parade church road ashford middx. Fully Satisfied |
22 May 1939 | Delivered on: 26 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Building Society Classification: Mortgage Secured details: Sterling pounds 1915 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new parade church road ashford middx. Fully Satisfied |
3 May 1939 | Delivered on: 12 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Further charge Secured details: Sterling pounds 640. Particulars: 13, clockhouse lane romford, essex. Fully Satisfied |
3 May 1939 | Delivered on: 12 May 1939 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Further charge Secured details: Sterling pounds 265. Particulars: 11, clockhouse lane romford, essex. Fully Satisfied |
8 May 1939 | Delivered on: 11 May 1939 Satisfied on: 8 May 1992 Persons entitled: Leicester Permanent Bldg Soc. Classification: Mortgage Secured details: Sterling pounds 18000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2, 3, 8, & 9 grand parade, heath rd twickenham middx title no mx 92358. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited. Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a 36, 38 & 40 high street slough berkshire. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1760 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201 beaconsfield rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1445 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199 beaconsfield rd mottingham, kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1665 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 197 beaconsfield rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1305 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 195 beaconsfield rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1815 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 203 beaconsfield rd, mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1815 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205, beaconsfield rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1680 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207 beaconsfield rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Teperance Perm Classification: Mortgage Secured details: Sterling pounds 1900 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 209, beaconsfield rd, mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Perm Classification: Mortgage Secured details: Sterling pounds 1400 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 kennibridge rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Perm Classification: Mortgage Secured details: Sterling pounds 1890 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, kennibridge rd mottingham kent. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 8 May 1992 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a 196/204 bolton road atherton, county of lancaster. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Perm Classification: Mortgage Secured details: Sterling pounds 1700 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 kennibridge rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg Soc. Classification: Mortgage Secured details: Sterling pounds 1615 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 kennibridge rd mottingham kent. Fully Satisfied |
12 October 1938 | Delivered on: 19 October 1938 Satisfied on: 8 May 1992 Persons entitled: Temperance Permanent Bldg Soc. Classification: Mortgage Secured details: Sterling pounds 1600 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 kennibridge rd cranley parade, mottingham, kent. Fully Satisfied |
17 June 1938 | Delivered on: 21 June 1938 Satisfied on: 8 May 1992 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162, high st, ruislip middx (title mx 75690) together with fixed & movable plant machinery fixtures implements and utensils (see doc 97). Fully Satisfied |
3 June 1938 | Delivered on: 9 June 1938 Satisfied on: 8 May 1992 Persons entitled: Leicester Permanent Bldg Soc Classification: Mortgage Secured details: Sterling pounds 9000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2, 3 new parade station rd. Hayes middx. Title mx 70875. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 9 March 2001 Persons entitled: The Temperance Permanent Bldg Soc. Classification: Mortgage Secured details: Sterling pounds 2070 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 clockhouse lane romford essex. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1860 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 clockhouse lane romford essex. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Sterling pounds 2570 and mortgage Secured details: Sterling pounds 2570 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 clockhouse lane romford essex. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1860 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, clockhouse lane romford, essex. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 2430 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 clockhouse lane romford, essex. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a 63/85 (odd nos.) chase side southgate t/n - ngl 225640. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 2370 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 clockhouse lane romford, essex. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 2710 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 clockhouse lane romford essex. Fully Satisfied |
16 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1860 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 clockhouse lane romford essex. Fully Satisfied |
20 May 1938 | Delivered on: 20 May 1938 Satisfied on: 8 May 1992 Persons entitled: The Temperance Permanent Bldg. Soc. Classification: Mortgage Secured details: Sterling pounds 1870 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, clockhouse lane romford essex. Fully Satisfied |
14 April 1938 | Delivered on: 23 April 1938 Satisfied on: 9 March 2001 Persons entitled: W. A. North & M.F. North J. C. Cornelius Classification: Mortgage Secured details: Sterling pounds 8400. Particulars: 115, 117, 119 high st thornton heath surrey. Fully Satisfied |
5 February 1938 | Delivered on: 8 February 1938 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land junction of beaconsfield rd and kenninbridge rd mottingham, kent. Fully Satisfied |
18 January 1936 | Delivered on: 19 January 1938 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38, goodemayes rd goodemays, essex. Fully Satisfied |
7 January 1938 | Delivered on: 10 January 1938 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge - legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, 32, 34, 36 & 40 goodemayes road goodmayes essex. Fully Satisfied |
10 December 1937 | Delivered on: 15 December 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge suplemental to charge 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 115, 117, 119, 121, 123 high st, thornton heath surrey. Fully Satisfied |
7 December 1937 | Delivered on: 9 December 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge supplemental to charge 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 103, ballards lane, finchley middx. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 8 May 1992 Persons entitled: J Henry Scroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee under the terms of a facility letter of even date and this charge. Particulars: F/H property situate and k/a 1-13 (odd nos.) oriel chambers and athenaeum buildings bridge street, walsall t/n - wm 160918. Fully Satisfied |
3 September 1937 | Delivered on: 7 December 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to charge of 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 goodmayes rd goodmayes end & 40 goodmayes rd essex. Fully Satisfied |
29 November 1937 | Delivered on: 1 December 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to charge 29/9/37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32, goodmayes rd goodmayes essex. Fully Satisfied |
19 November 1937 | Delivered on: 25 November 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge supplemental to charge 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in osldge lane barnet hertford to be known as 1-17 onslow parade. Fully Satisfied |
19 November 1937 | Delivered on: 24 November 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to charge dated 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 36 goodmays rd ilford essex. Fully Satisfied |
1 November 1937 | Delivered on: 5 November 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to a charge of 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in station rd middx. Fully Satisfied |
2 November 1937 | Delivered on: 5 November 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to charge 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, goodmays rd ilford, essex. Fully Satisfied |
2 November 1937 | Delivered on: 4 November 1937 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge secured by charge dated 29.9.37 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at queensway petts wood, kent. Fully Satisfied |
28 November 1936 | Delivered on: 15 December 1936 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Charge collateral to legal charge dated 9.10.36 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 210000. Particulars: South grove house south grove highgate. Fully Satisfied |
10 December 1986 | Delivered on: 17 December 1986 Satisfied on: 8 May 1992 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93/113 london road east grinstead west sussex t/nos sx 124970 and wsx 15472. Fully Satisfied |
1 December 1986 | Delivered on: 10 December 1986 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from london property trust PLC to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being 33 school road, sale, t/no gm 371752. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee under the terms of a facility of even date and this charge. Particulars: F/H property situate and k/a 45 to 51 (add numbers inclusive) station road east t/n - sy 342706. Fully Satisfied |
3 December 2020 | Change of details for Peel L&P North East Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
3 December 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
24 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
22 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
22 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
22 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 January 2020 | Change of details for Peel North East Limited as a person with significant control on 16 January 2020 (2 pages) |
4 November 2019 | Resolutions
|
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Satisfaction of charge 93 in full (4 pages) |
29 March 2018 | Satisfaction of charge 91 in full (4 pages) |
29 March 2018 | Satisfaction of charge 98 in full (4 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
15 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
22 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
23 October 2007 | New director appointed (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 19/10/06; full list of members (3 pages) |
16 January 2007 | Return made up to 19/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (4 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (21 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (21 pages) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (19 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (19 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|