Traffordcity
Manchester
M41 7HA
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(66 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 11 months 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 11 months 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 |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 11 months 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 Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(39 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 March 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(39 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 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(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 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(52 years, 11 months 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(54 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(54 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(60 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 | 04 March 2015(60 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 |
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 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (4 months, 3 weeks from now) |
5 April 1989 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: The principal and interest on £35000000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86) £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 securities (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 premises k/a 20/26 front street arnold together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M293C for full details). Outstanding |
---|---|
20 December 1982 | Delivered on: 23 December 1982 Persons entitled: The Law Debenture Corporation PLC. Classification: Trust deed Secured details: For securing £10,000,000 12.5% first mortgage debenture stock 2015/2020 of london shop property trust PLC and all other moneys intended to be secured by the trust deed. Particulars: 1-72 the quadrant marshalswick st. Albans herts together with buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
19 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
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) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 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) |
27 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
27 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
16 January 2020 | Change of details for Peel North East Limited as a person with significant control on 16 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 October 2018 | Confirmation statement made on 12 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 1 in full (4 pages) |
29 March 2018 | Satisfaction of charge 2 in full (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 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) |
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) |
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) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 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) |
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
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 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
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 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 (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 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) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 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) |
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) |
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) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
7 July 2009 | Company name changed peel securities (N.E.) LIMITED\certificate issued on 09/07/09 (2 pages) |
7 July 2009 | Company name changed peel securities (N.E.) LIMITED\certificate issued on 09/07/09 (2 pages) |
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) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
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) |
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) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
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) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
11 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 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) |
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) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; 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) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
10 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 (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 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) |
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) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 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 | Accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
24 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) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
1 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) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|