Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 08 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Director And Company Secretary Roger David Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 08 September 1992) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Skerries Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Mr Michael John Foundly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 08 September 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Theynes Croft Long Ashton Bristol Avon BS41 9NA |
Director Name | Mr Percival Trevor Furlong |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2000) |
Role | Managing Director & Chief Exec |
Correspondence Address | 215 Queens Drive Wavertree Liverpool Merseyside L15 6YE |
Director Name | Thomas David Williams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 October 2003) |
Role | Director Of Estates The Mersey |
Correspondence Address | 23 Woodlands Road Formby Merseyside L37 2JN |
Director Name | Mr Geoffrey Mason |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Finance Director The Mersey Docks & Harbour Co |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ranelagh Drive North Liverpool Merseyside L19 9DS |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Mr Alastair Ian Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Billinge House Utkinton Tarporley Cheshire CW6 0LA |
Director Name | Peter Anthony Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22a Victoria Road West Kirby Wirral Merseyside CH48 3HL Wales |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 March 2018) |
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 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (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 Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 2 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 | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(22 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 13 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 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 | liverpoolwaters.com |
---|---|
Email address | [email protected] |
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 |
1000 at £1 | Peel Land & Property (Ports No.3) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £411,058 |
Gross Profit | £340,793 |
Net Worth | £6,287,565 |
Cash | £14,650 |
Current Liabilities | £337,223 |
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 | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011 Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Woodside business park, pacific road, birkenhead - MS520588 and MS291336 all buildings erections and fixtures (but excluding tenants fixtures and fittings) all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of assignment dated 30 march 2011 Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds (the assigned rights) see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assigned rights being all rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of legal charge Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being woodside business park pacific road birkenhead f/h t/no MS520588 l/h t/no MS291336 all moneys on the terms set out in the deed, floating charge over the undertaking and fixed charge over the assets see image for full details. Outstanding |
16 July 2008 | Delivered on: 29 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 October 2006 | Delivered on: 6 November 2006 Satisfied on: 25 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Remaining land at birkenhead being east flost dock road birkenhead t/no MS521969 and west float dock road birkenhead t/no MS522036 land k/a king george v dock (east) glasgow runcorn docks estate being part of the land under t/no CH536028 (for details of further properties charged please refer to the form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 2006 | Delivered on: 4 May 2006 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture with floating charge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 1989 | Delivered on: 13 April 1989 Satisfied on: 15 September 2005 Persons entitled: Midland 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: Premises k/a woodside lairage birkenhead merseyside. Fully Satisfied |
31 March 1989 | Delivered on: 13 April 1989 Satisfied on: 22 September 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
15 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
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) |
20 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 (6 pages) |
6 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 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) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 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) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
10 July 2018 | Satisfaction of charge 8 in full (4 pages) |
10 July 2018 | Satisfaction of charge 9 in full (4 pages) |
10 July 2018 | Satisfaction of charge 7 in full (4 pages) |
10 July 2018 | Satisfaction of charge 6 in full (4 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
21 March 2018 | Notification of Peel Property (No.2) Limited as a person with significant control on 9 March 2018 (2 pages) |
15 March 2018 | Cessation of Peel Land and Property (Ports No.3) Limited as a person with significant control on 9 March 2018 (1 page) |
9 March 2018 | Statement by Directors (3 pages) |
9 March 2018 | Solvency Statement dated 08/03/18 (3 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Statement of capital on 9 March 2018
|
7 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 6 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Peel Land and Property (Ports No.3) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peel Land and Property (Ports No.3) Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Peel Land and Property (Ports No.3) Limited as a person with significant control on 6 April 2016 (2 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) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 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) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
13 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
13 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 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 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
30 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Resolutions
|
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
3 November 2009 | Termination of appointment of Thomas Allison as a director (1 page) |
3 November 2009 | Termination of appointment of Thomas Allison as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
3 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 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) |
23 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
4 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Resolutions
|
11 July 2008 | Director appointed steven underwood (1 page) |
11 July 2008 | Director appointed steven underwood (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
3 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (4 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Particulars of mortgage/charge (19 pages) |
6 November 2006 | Particulars of mortgage/charge (19 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: maritime centre port of liverpool L21 1LA (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: maritime centre port of liverpool L21 1LA (1 page) |
4 September 2006 | Return made up to 03/08/06; full list of members
|
4 September 2006 | Return made up to 03/08/06; full list of members
|
16 August 2006 | New director appointed (7 pages) |
16 August 2006 | New director appointed (7 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
9 May 2006 | Memorandum and Articles of Association (1 page) |
9 May 2006 | Memorandum and Articles of Association (8 pages) |
9 May 2006 | Memorandum and Articles of Association (1 page) |
9 May 2006 | Memorandum and Articles of Association (8 pages) |
4 May 2006 | Particulars of mortgage/charge (10 pages) |
4 May 2006 | Particulars of mortgage/charge (10 pages) |
10 March 2006 | Auditor's resignation (1 page) |
10 March 2006 | Auditor's resignation (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2005 | New director appointed (6 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | New director appointed (6 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Memorandum and Articles of Association (8 pages) |
21 October 2005 | New director appointed (4 pages) |
21 October 2005 | Memorandum and Articles of Association (8 pages) |
21 October 2005 | New director appointed (4 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
11 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (2 pages) |
21 May 1999 | Director's particulars changed (2 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
19 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
19 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Return made up to 03/08/97; full list of members
|
2 September 1997 | Return made up to 03/08/97; full list of members
|
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
15 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
10 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
10 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
4 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
17 October 1990 | Full accounts made up to 31 March 1990 (10 pages) |
17 October 1990 | Full accounts made up to 31 March 1990 (10 pages) |
6 September 1989 | Full accounts made up to 31 March 1989 (9 pages) |
6 September 1989 | Full accounts made up to 31 March 1989 (9 pages) |
13 April 1989 | Particulars of mortgage/charge (3 pages) |
13 April 1989 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Memorandum and Articles of Association (10 pages) |
11 August 1988 | Memorandum and Articles of Association (10 pages) |
18 July 1988 | Company name changed\certificate issued on 18/07/88 (2 pages) |
18 July 1988 | Company name changed\certificate issued on 18/07/88 (2 pages) |
27 June 1988 | Resolutions
|
27 June 1988 | Resolutions
|
23 October 1987 | Incorporation (24 pages) |
23 October 1987 | Incorporation (24 pages) |