Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2009(58 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(64 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Graham Anthony Peter Bridgeman-Clarke |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 July 1991) |
Role | Chartered Surveyor |
Correspondence Address | 13 Trent Avenue Upminster Essex RM14 1QY |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 8 months after company formation) |
Appointment Duration | 12 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 | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 October 1990(39 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinya Fox Hill Road Castleton Rochdale Lancashire OL11 2XN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(39 years, 8 months after company formation) |
Appointment Duration | 13 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 | Nicholas Michael Blake |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(40 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | Old Hall Farm Old Hall Lane Worsley Manchester M28 4qtr |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(41 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(52 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(53 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(55 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(56 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(69 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 15 January 2021) |
Role | Company Director |
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 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
27 May 1986 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10% first mortgage debenture stock 2026. Particulars: 30/46 new street wellington the wrekin shropshire. Fully Satisfied |
---|---|
27 May 1986 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10% first mortgage debenture stock 2026. Particulars: Units 1/9 dock street newport. Fully Satisfied |
27 May 1986 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10% first mortgage debenture stock 2026. Particulars: 93/99 southchurch road southend-on-sea. Fully Satisfied |
27 May 1986 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10% first mortgage debenture stock 2026. Particulars: Caversham park shopping precinct cavendish road caversham. Fully Satisfied |
12 October 1990 | Delivered on: 1 November 1990 Satisfied on: 30 June 1994 Persons entitled: J. Sainsbury PLC Classification: Legal charge Secured details: £8,000,000 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: F/H property on the east side of tower road lowestoft. Title no sk 69214. Fully Satisfied |
5 April 1989 | Delivered on: 26 October 1989 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: The principal and interest on £35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86). ukp 35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 13/5/87). £30,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 20/4/88) and £100,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 3/4/89) secured on property acquired by peel investments (S.E.) limited on 6/10/89 and all other moneys as secured by a third supplemental trust deed dated 8/4/89. Particulars: First legal mortgage over the f/h and l/h properties described on appendix 'b' (see form M400) annexed together with all buildings, erections and fixtures and fittings and fixed plant and machinery (see form M297C for full details). Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 40/42 high street maldon. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 39/42 new road gravesend. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 27/33 the broadway crouch end haringey london. Fully Satisfied |
29 December 1982 | Delivered on: 26 October 1989 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: The principal and interest on £10,000,000 12.5% first mortgage debenture stock 2015/2020 secured in property acquired by peel investments (S.E.) limited on 6/10/89 and all other moneys as secured by a trust deed dated 20/12/82. Particulars: First legal mortgage over the premises k/a 1/72 the quadrant marshalswick st albans annexed together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M279C for full details). Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: River way temple fields harlow. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 242/248 gasport road fareham. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trut Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 136/144 the broadway and 1/5 station road didcot. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 34/40 the quadrant richmond upon thames. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Dome buildings the quadrant richmond upon thames. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 39 hatton garden camden london. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 18 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Enterprise house 66 wilson street and 2, 3 and 4. dysart street hackney london. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first fortgage debenture stock 2011. Particulars: 17 albemarle street mayfair. Westminster london. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Alexander house 44/46 upper high street epsom. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Essex house regent street cambridge. Fully Satisfied |
27 May 1986 | Delivered on: 26 October 1989 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 secured on property acquired by peel investments (S.E.) limited on 6/10/89 and all other moneys as secured by a trust deed dated 27/5/86. Particulars: Firt legal mortgage over the f/h and l/h property briefly described on appendix 'b' (see form M400) annexed together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form 312C for full details). Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Gibson house 57/61 burleigh street cambridge. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Wells house 15/17 elmfield road bromley. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Riverside house 45/47 south street bishops storford. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 91/99 high street banstead. Fully Satisfied |
5 April 1989 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Bassett house annexe high street banstead. Fully Satisfied |
20 December 1982 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £10,000,000 12.5% first mortgage debenture stock 2015/2020. Particulars: 30/48 castle street high wycombe. Fully Satisfied |
20 December 1982 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £10,000,000 12.5% first mortgage debenture stock 2015/2020. Particulars: 229/235 high street guildford. Fully Satisfied |
20 December 1982 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £10,000,000 12.5% first mortgage debenture stock 2015/2020. Particulars: 1/3 sun street and 37/39 wilson street islington london. Fully Satisfied |
4 October 1984 | Delivered on: 13 February 1991 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £12,000,000 11.6.25% first mortgage deb stock 2018. Particulars: Knowles house 35/47 high street and 2/10 cromwell road. Fully Satisfied |
12 October 1990 | Delivered on: 13 February 1991 Satisfied on: 30 June 1994 Persons entitled: J. Sainsbury PLC Classification: First legal charge Secured details: £8,000,000. Particulars: First unit a surrey business park epsom.2/ 6, 7 and 8 bonhill street islington. 3/ land and premises on east side of tower road lowestoft. Fully Satisfied |
23 June 1987 | Delivered on: 24 June 1987 Satisfied on: 10 April 2018 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: This charge voices the terms of the original trust deed dated 27/5/86. Particulars: All that property situate between heathcote road and pinehill road bordon and k/a the forest shopping centre, pinehill road, bordon hampshire. Fully Satisfied |
22 September 1997 | Delivered on: 8 October 1997 Persons entitled: The Law Debenture Trust PLC (The "Trustee") Classification: Supplemental trust deed Secured details: Payament to the chargee of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: By way of first legal mortgage f/h pillar and lucy house merchants road gloucester t/n-GR57096 together with all buildings and erections and fixtures and fittings and fixed plant and machinery.. See the mortgage charge document for full details. Outstanding |
2 December 1991 | Delivered on: 17 December 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all monies due or to become due from the company to the chargee under the original and supplemental trust deeds (as defined). Particulars: The substituted properties as defined and all buildings,erections,fixtures,fixed plant,machinery,benefit of leases and agreements (see doc ref M106 for full details). Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 16/20 mealcheapen street the shades and shades house mealcheapen street worcester. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises k/a pillar and lucy street warehouse merchants road gloucester. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Endsleigh house 13/14 ambrose street cheltenham. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Wessex house 9/11 gervis place bournmouth. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Blackpole trading estate blackpole road blackpole hereford and worcester. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: Ukpo 200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Goldtel industrial estate spring road wolverhampton. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises k/a bath road trading estate danbridge road stroud. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises fronting arthur street redditch. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Hartlebury trading estate hartlebury kidderminster. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third suppleental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Morelands trading estate bristol road gloucester. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Sudbrook trading estate high orchard street gloucester. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises fronting baker street gloucester. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises k/a sandford park trading estate cheltenham. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Retail park fronting statford street and cannock road wolverhampton. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises fronting lower moor, tiverton devon. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Units 1/6 leicester road oadby. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Woolco store leicester road oadly. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises fronting three elms road hereford. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: Premises fronting bath road bristol. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 13/16 high street uckfield. Outstanding |
5 April 1989 | Delivered on: 13 February 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.7/8% first mortgage debenture stock 2011. Particulars: 2/6 king street thetford. Breckland norfolk. Outstanding |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
---|---|
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
18 January 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 15 January 2021 (1 page) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
6 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr John Whittaker on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Steven Keith Underwood on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr John Alexander Schofield on 6 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
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) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
17 March 2020 | Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
7 November 2019 | Resolutions
|
21 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
20 April 2018 | Satisfaction of charge 48 in full (4 pages) |
20 April 2018 | Satisfaction of charge 50 in full (4 pages) |
20 April 2018 | Satisfaction of charge 44 in full (4 pages) |
20 April 2018 | Satisfaction of charge 43 in full (4 pages) |
20 April 2018 | Satisfaction of charge 46 in full (4 pages) |
20 April 2018 | Satisfaction of charge 53 in full (4 pages) |
20 April 2018 | Satisfaction of charge 49 in full (4 pages) |
20 April 2018 | Satisfaction of charge 47 in full (4 pages) |
20 April 2018 | Satisfaction of charge 54 in full (4 pages) |
20 April 2018 | Satisfaction of charge 51 in full (4 pages) |
20 April 2018 | Satisfaction of charge 45 in full (4 pages) |
20 April 2018 | Satisfaction of charge 55 in full (4 pages) |
20 April 2018 | Satisfaction of charge 52 in full (4 pages) |
18 April 2018 | Satisfaction of charge 32 in full (4 pages) |
18 April 2018 | Satisfaction of charge 23 in full (4 pages) |
18 April 2018 | Satisfaction of charge 24 in full (4 pages) |
18 April 2018 | Satisfaction of charge 25 in full (4 pages) |
18 April 2018 | Satisfaction of charge 26 in full (4 pages) |
18 April 2018 | Satisfaction of charge 27 in full (4 pages) |
18 April 2018 | Satisfaction of charge 28 in full (4 pages) |
18 April 2018 | Satisfaction of charge 31 in full (4 pages) |
18 April 2018 | Satisfaction of charge 33 in full (4 pages) |
18 April 2018 | Satisfaction of charge 29 in full (4 pages) |
18 April 2018 | Satisfaction of charge 35 in full (4 pages) |
18 April 2018 | Satisfaction of charge 34 in full (4 pages) |
18 April 2018 | Satisfaction of charge 30 in full (4 pages) |
18 April 2018 | Satisfaction of charge 37 in full (4 pages) |
18 April 2018 | Satisfaction of charge 38 in full (4 pages) |
18 April 2018 | Satisfaction of charge 36 in full (4 pages) |
18 April 2018 | Satisfaction of charge 39 in full (4 pages) |
18 April 2018 | Satisfaction of charge 40 in full (4 pages) |
18 April 2018 | Satisfaction of charge 41 in full (4 pages) |
18 April 2018 | Satisfaction of charge 42 in full (4 pages) |
10 April 2018 | Satisfaction of charge 12 in full (4 pages) |
10 April 2018 | Satisfaction of charge 13 in full (4 pages) |
10 April 2018 | Satisfaction of charge 11 in full (4 pages) |
10 April 2018 | Satisfaction of charge 7 in full (4 pages) |
10 April 2018 | Satisfaction of charge 8 in full (4 pages) |
10 April 2018 | Satisfaction of charge 6 in full (4 pages) |
10 April 2018 | Satisfaction of charge 9 in full (4 pages) |
10 April 2018 | Satisfaction of charge 22 in full (4 pages) |
10 April 2018 | Satisfaction of charge 21 in full (4 pages) |
10 April 2018 | Satisfaction of charge 14 in full (4 pages) |
10 April 2018 | Satisfaction of charge 3 in full (4 pages) |
10 April 2018 | Satisfaction of charge 2 in full (4 pages) |
10 April 2018 | Satisfaction of charge 19 in full (4 pages) |
10 April 2018 | Satisfaction of charge 20 in full (4 pages) |
10 April 2018 | Satisfaction of charge 4 in full (4 pages) |
10 April 2018 | Satisfaction of charge 17 in full (4 pages) |
10 April 2018 | Satisfaction of charge 15 in full (4 pages) |
10 April 2018 | Satisfaction of charge 18 in full (4 pages) |
10 April 2018 | Satisfaction of charge 1 in full (4 pages) |
10 April 2018 | Satisfaction of charge 16 in full (4 pages) |
9 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 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) |
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) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
22 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 12 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) |
13 October 2009 | Resolutions
|
13 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) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 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 steven underwood (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
16 January 2007 | Return made up to 12/10/06; full list of members (4 pages) |
16 January 2007 | Return made up to 12/10/06; full list of members (4 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 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 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (15 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 (7 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (15 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) |
5 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 December 1999 | Return made up to 12/10/99; full list of members (9 pages) |
3 December 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) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 November 1997 | Return made up to 12/10/97; full list of members (23 pages) |
14 November 1997 | Return made up to 12/10/97; full list of members (23 pages) |
8 October 1997 | Particulars of mortgage/charge (5 pages) |
8 October 1997 | Particulars of mortgage/charge (5 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 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (21 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (21 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
16 January 1991 | Company name changed peel investments (S.e) LIMITED\certificate issued on 31/01/91 (2 pages) |
16 January 1991 | Company name changed peel investments (S.e) LIMITED\certificate issued on 31/01/91 (2 pages) |
20 November 1989 | Memorandum and Articles of Association (22 pages) |
20 November 1989 | Memorandum and Articles of Association (22 pages) |
4 October 1989 | Resolutions
|
4 October 1989 | Resolutions
|
28 June 1989 | Company name changed london shop (bordon) LIMITED\certificate issued on 29/06/89 (2 pages) |
28 June 1989 | Company name changed london shop (bordon) LIMITED\certificate issued on 29/06/89 (2 pages) |
24 June 1987 | Particulars of mortgage/charge (3 pages) |
24 June 1987 | Particulars of mortgage/charge (3 pages) |
13 February 1987 | Company name changed hook investments LIMITED\certificate issued on 13/02/87 (2 pages) |
13 February 1987 | Company name changed hook investments LIMITED\certificate issued on 13/02/87 (2 pages) |
3 February 1951 | Certificate of incorporation (1 page) |
3 February 1951 | Certificate of incorporation (1 page) |