Company NameMersey Docks Property Developments Limited
Company StatusActive
Company Number02463199
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(15 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(18 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(22 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Francis Thomas Bromwich
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 1997)
RoleSurveyor
Correspondence Address38 Arlington Avenue
Leamington Spa
CV32 5UG
Director NameThomas David Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration10 years, 8 months (resigned 07 October 2003)
RoleDirector Of Estates
Correspondence Address23 Woodlands Road
Formby
Merseyside
L37 2JN
Director NameMichael James Riley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration3 years (resigned 22 February 1996)
RoleChartered Surveyor
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Director NameMr John Williamson Melville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration3 years (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crick Road
Rugby
Warwickshire
CV21 4DX
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration3 years (resigned 21 February 1996)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Geoffrey Mason
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ranelagh Drive North
Liverpool
Merseyside
L19 9DS
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed24 January 1993(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2000)
RoleManaging Director And Chief Ex
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameMr Alastair Ian Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Billinge House
Utkinton
Tarporley
Cheshire
CW6 0LA
Director NamePeter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HL
Wales
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(17 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(20 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websiteliverpoolwaters.com
Email address[email protected]
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Peel Land & Property (Ports No 3) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,076,658
Current Liabilities£25,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

16 July 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
2 November 2020Registered 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 2 November 2020 (1 page)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
24 January 2020Notification of Peel Property (No.2) Limited as a person with significant control on 9 March 2018 (2 pages)
24 January 2020Cessation of Peel Land and Property (Ports No.3) Limited as a person with significant control on 9 March 2018 (1 page)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
4 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
9 March 2018Solvency Statement dated 08/03/18 (3 pages)
9 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 March 2018Statement by Directors (3 pages)
9 March 2018Statement of capital on 9 March 2018
  • GBP 1
(3 pages)
7 March 2018Termination of appointment of Paul Philip Wainscott as a director on 6 March 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
6 December 2017Full accounts made up to 31 March 2017 (16 pages)
6 December 2017Full accounts made up to 31 March 2017 (16 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered 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 2016Registered 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)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(10 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(10 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
21 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(9 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(9 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
25 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
25 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
25 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
25 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(9 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(9 pages)
16 December 2013Accounts made up to 31 March 2013 (13 pages)
16 December 2013Accounts made up to 31 March 2013 (13 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
18 December 2012Accounts made up to 31 March 2012 (13 pages)
18 December 2012Accounts made up to 31 March 2012 (13 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
13 December 2011Accounts made up to 31 March 2011 (13 pages)
13 December 2011Accounts made up to 31 March 2011 (13 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
25 November 2010Accounts made up to 31 March 2010 (13 pages)
25 November 2010Accounts made up to 31 March 2010 (13 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
13 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
2 February 2010Accounts made up to 31 March 2009 (14 pages)
2 February 2010Accounts made up to 31 March 2009 (14 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
3 November 2009Termination of appointment of Thomas Allison as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
26 January 2009Return made up to 24/01/09; full list of members (5 pages)
26 January 2009Return made up to 24/01/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (38 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
21 July 2008Declaration of assistance for shares acquisition (38 pages)
21 July 2008Declaration of assistance for shares acquisition (58 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
29 April 2008Director appointed steven underwood (1 page)
29 April 2008Director appointed steven underwood (1 page)
18 February 2008Return made up to 24/01/08; full list of members (3 pages)
18 February 2008Return made up to 24/01/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 March 2007 (15 pages)
31 January 2008Accounts made up to 31 March 2007 (15 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
5 April 2007Accounts made up to 31 March 2006 (14 pages)
5 April 2007Accounts made up to 31 March 2006 (14 pages)
1 March 2007Return made up to 24/01/07; full list of members (3 pages)
1 March 2007Return made up to 24/01/07; full list of members (3 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
10 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Particulars of mortgage/charge (19 pages)
6 November 2006Particulars of mortgage/charge (19 pages)
7 September 2006Registered office changed on 07/09/06 from: maritime centre port of liverpool L21 1LA (1 page)
7 September 2006Registered office changed on 07/09/06 from: maritime centre port of liverpool L21 1LA (1 page)
16 August 2006New director appointed (7 pages)
16 August 2006New director appointed (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
4 May 2006Particulars of mortgage/charge (10 pages)
4 May 2006Particulars of mortgage/charge (10 pages)
10 March 2006Auditor's resignation (1 page)
10 March 2006Auditor's resignation (1 page)
1 March 2006Return made up to 24/01/06; full list of members (9 pages)
1 March 2006Return made up to 24/01/06; full list of members (9 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005New director appointed (6 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (6 pages)
21 October 2005New director appointed (4 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Memorandum and Articles of Association (10 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (4 pages)
21 October 2005Memorandum and Articles of Association (10 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
13 October 2004Accounts made up to 31 December 2003 (13 pages)
13 October 2004Accounts made up to 31 December 2003 (13 pages)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (3 pages)
31 October 2003Accounts made up to 31 December 2002 (15 pages)
31 October 2003Accounts made up to 31 December 2002 (15 pages)
24 February 2003Return made up to 24/01/03; full list of members (7 pages)
24 February 2003Return made up to 24/01/03; full list of members (7 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Accounts made up to 31 December 2001 (13 pages)
30 October 2002Accounts made up to 31 December 2001 (13 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
30 October 2001Accounts made up to 31 December 2000 (13 pages)
30 October 2001Accounts made up to 31 December 2000 (13 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
20 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 October 2000Accounts made up to 31 December 1999 (12 pages)
9 October 2000Accounts made up to 31 December 1999 (12 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
21 February 2000Return made up to 24/01/00; full list of members (7 pages)
21 February 2000Return made up to 24/01/00; full list of members (7 pages)
22 October 1999Accounts made up to 31 December 1998 (12 pages)
22 October 1999Accounts made up to 31 December 1998 (12 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (2 pages)
21 May 1999Director's particulars changed (2 pages)
21 May 1999Director's particulars changed (2 pages)
21 May 1999Director's particulars changed (2 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
19 February 1999Return made up to 24/01/99; no change of members (7 pages)
19 February 1999Return made up to 24/01/99; no change of members (7 pages)
8 October 1998Accounts made up to 31 December 1997 (11 pages)
8 October 1998Accounts made up to 31 December 1997 (11 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
19 February 1998Return made up to 24/01/98; no change of members (7 pages)
19 February 1998Return made up to 24/01/98; no change of members (7 pages)
24 September 1997Accounts made up to 31 December 1996 (11 pages)
24 September 1997Accounts made up to 31 December 1996 (11 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
20 June 1997Company name changed the princes dock development com pany LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed the princes dock development com pany LIMITED\certificate issued on 23/06/97 (2 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
13 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 1997Secretary's particulars changed (1 page)
13 January 1997Secretary's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
13 August 1996Accounts made up to 31 December 1995 (9 pages)
13 August 1996Accounts made up to 31 December 1995 (9 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
17 February 1996Return made up to 24/01/96; no change of members (16 pages)
17 February 1996Return made up to 24/01/96; no change of members (16 pages)
3 November 1995Accounts made up to 31 December 1994 (10 pages)
3 November 1995Accounts made up to 31 December 1994 (10 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
5 July 1990Company name changed hackremco (no.549) LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed hackremco (no.549) LIMITED\certificate issued on 06/07/90 (2 pages)
22 March 1990Memorandum and Articles of Association (14 pages)
22 March 1990Memorandum and Articles of Association (14 pages)
22 March 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
22 March 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
22 March 1990Memorandum and Articles of Association (14 pages)
22 March 1990Memorandum and Articles of Association (14 pages)
25 January 1990Incorporation (18 pages)
25 January 1990Incorporation (18 pages)