Company NamePeel Investments (Botany Bay) Limited
Company StatusDissolved
Company Number03213845
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameTrafford Centre Investments Limited

Business Activity

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

Directors

Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusClosed
Appointed20 February 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 July 1996Delivered on: 23 July 1996
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an assignment and charge dated 9TH july 1996 and this charge.
Particulars: Floating charge the whole of the company's undertaking property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Assigned right title interest and benefit to and in: clause 2 of the option deed (as defined), all present and future accounts of the company with the bank and all sums standing to the credit of each such account, fixed charge the option lease, fixed charge all present and future book and other debts, floating charge all the mortgaged chattels. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
17 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
17 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered 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)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
20 February 2015Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(8 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(8 pages)
23 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
23 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
23 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
23 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
23 February 2011Termination of appointment of Michael Butterworth as a director (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
23 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2009Return made up to 19/06/09; full list of members (5 pages)
24 June 2009Return made up to 19/06/09; full list of members (5 pages)
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)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 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)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
5 February 2009Director appointed steven underwood (1 page)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 19/06/08; full list of members (5 pages)
19 June 2008Return made up to 19/06/08; full list of members (5 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
2 July 2007Return made up to 19/06/07; full list of members (3 pages)
2 July 2007Return made up to 19/06/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
12 September 2006Return made up to 19/06/06; full list of members (3 pages)
12 September 2006Return made up to 19/06/06; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 19/06/05; full list of members (3 pages)
1 August 2005Return made up to 19/06/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 19/06/03; full list of members (6 pages)
28 June 2003Return made up to 19/06/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
10 July 2002Return made up to 19/06/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 19/06/01; full list of members (7 pages)
9 July 2001Return made up to 19/06/01; full list of members (7 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 July 2000Return made up to 19/06/00; full list of members (12 pages)
28 July 2000Return made up to 19/06/00; full list of members (12 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester greater manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester greater manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
19 August 1999Company name changed trafford centre investments limi ted\certificate issued on 20/08/99 (2 pages)
19 August 1999Company name changed trafford centre investments limi ted\certificate issued on 20/08/99 (2 pages)
13 August 1999Return made up to 19/06/99; full list of members (10 pages)
13 August 1999Return made up to 19/06/99; full list of members (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
24 August 1998Return made up to 19/06/98; full list of members (18 pages)
24 August 1998Return made up to 19/06/98; full list of members (18 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Return made up to 19/06/97; full list of members (21 pages)
16 July 1997Return made up to 19/06/97; full list of members (21 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
26 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
19 June 1996Incorporation (29 pages)
19 June 1996Incorporation (29 pages)