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(41 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 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 | 17 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 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 | 17 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 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 | 17 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 17 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 | 17 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 17 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 | 17 October 1991(9 years, 5 months after company formation) |
Appointment Duration | 12 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(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 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(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 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(25 years, 5 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 Richard Owen Michaelson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Ebford Devon Ex3 Opa |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre 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(26 years, 9 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 | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 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 | 17 February 2015(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 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(38 years, 5 months 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 | peellogistics.co.uk |
---|
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 |
2 at £1 | Peel Properties (S.w.) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
15 May 1987 | Delivered on: 27 April 1988 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Supplemental trust deed. Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011. Particulars: The principal of and interest on the 35,000,000 9. 7/8% first mortgage debenture stock 2011 all monies secured by the deed etc. see (M204) 400 for further details. Outstanding |
---|---|
7 April 1986 | Delivered on: 27 April 1988 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Trust deed. Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011. Particulars: The principal of and interest on the 35,000,000 9. 7/8% first mortgage debenture stock 2011 all monies secured by the deed etc. please see 400 (M203) for further details. Outstanding |
15 May 1987 | Delivered on: 20 May 1987 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Supplemental trust deed Secured details: £35,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC. And all other moneys intended to be secured by the principal trust deed dated 7 apr 86 and this deed. Particulars: F/Hold alfred street trading estate, alfred street, gloucester, title no's GR69022 & GR68598 together with all buildings & erections & fixtures (including trade fixtures) & fittings & fixed plant & machinery (see ref M229/22MAY/ ln for full details). 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 interest on the £100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all otther moneys due or to become to the chargee under the terms of this deed and the deeds defined therein. Particulars: Freehold pillar & lucy warehouse, merchants road, gloucester title no GR57096 standford park trading estate, cheltenham together with all bldgs, erections, fixtures, fittings, fixed plant & machinery (see doc M312 for full details). Outstanding |
22 April 1988 | Delivered on: 3 May 1988 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: £30,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC. And all other moneys intended to be secured by the principal trust deed dated 7.4.86. Particulars: F/H pillar and lucy house, merchants road, gloucester, title no GR57096. Alfred street trading estate, alfred street, gloucester, title no GR69022 and GR68598. Unregistered f/h sandford park trading estate, cheltenham. And all buildings, fixtures and fittings & fixed plant and machinery, benefit of all the existing leases. Please see 395 (M287) for further details. Outstanding |
7 April 1988 | Delivered on: 27 April 1988 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A supplemental trust deed Secured details: £35,000,000 9. 7/8% first mortgage debenture stock 2011. Particulars: The principal of and interest on the 35,000,000 9 7/8%. first mortgage debenture stock 2011, all monies secured by the supplemental deed. See 400 (M202) for further details. Outstanding |
15 April 1988 | Delivered on: 27 April 1988 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A supplemental trust deed Secured details: £35,000,000 9. 7/8% first mortgage debenture stock 2011. Particulars: The principal of and interest on the 35,000,000 9 7/8%. first mortgage debenture stock 2011, all monies secured by the supplemental deed. See 400 (M201) for further details. Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Trust deed Secured details: £35,000.00 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC & all other moneys intended to the secured by the trust deed of any deed supplemental thereto. Particulars: F/H property of the company, tog. With all bldgs, erections & fixtures (incl. Trade fixtures etc) fittings, fixed plant 9 machinery etc. (see doc M15 for full details & list of properties). Outstanding |
30 December 1984 | Delivered on: 5 December 1984 Persons entitled: Greyhound Guaranty Limited Classification: Charge Secured details: All monies due or to become due from the company and/or chalfont industrial estates limited and/or stonehouse investments limited. Supplemental to a loan agreement dated 30.11.84 and the charge. Particulars: F/H land & buildings k/a the alfred street trading estate (formerly the gloucester foundry) gloucester. T/nos. Gr 68598 & gr 69022 etc. 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. Fully Satisfied |
30 December 1984 | Delivered on: 5 December 1984 Persons entitled: Greyhound Guaranty Limited Classification: Charge Secured details: All monies due or to become due from the company and/or chalfont industrial estates limited and/or stonehouse investments limited to the chargee on any account whatsoever. Supplemental to a loan agreement dated 30.11.84 and the charge. Particulars: All monies from time to time standing in two bank accounts maintained in the name of the lender k/a "the alfred street no. 1 account" and "the alfred street no. 2 account" being rents licence fees etc. (see doc M13). Fully Satisfied |
11 July 1983 | Delivered on: 1 August 1983 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
3 February 1983 | Delivered on: 14 February 1983 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 1983 | Delivered on: 11 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. gloucester foundry horton road gloucester gloucestershire title no gr 68598. Fully Satisfied |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
---|---|
27 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) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 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) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 February 2015 | Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
3 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 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 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) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
25 April 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 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Change of name notice (2 pages) |
19 September 2012 | Company name changed dock 10 LIMITED\certificate issued on 19/09/12
|
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed peel properties (gloucester) LTD.\certificate issued on 22/06/12
|
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Resolutions
|
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
6 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) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
24 September 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) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (2 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
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) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (5 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
3 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 December 1999 | Return made up to 17/10/99; full list of members (8 pages) |
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) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 November 1997 | Return made up to 17/10/97; full list of members (13 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (19 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 May 1995 | Resolutions
|