Traffordcity
Manchester
M41 7HA
Director Name | Mr James Philip Alexander Burke |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ancala Partners Llp 4th Floor, Kings House 36 - 37 King Street London E2V 8BB |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
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 | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Timothy Michael Power |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.liverpoolairport.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
30 March 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
30 March 2023 | Delivered on: 4 April 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
14 August 2020 | Delivered on: 17 August 2020 Persons entitled: Liverpool City Region Combined Authority Classification: A registered charge Outstanding |
14 August 2015 | Delivered on: 18 August 2015 Persons entitled: Hsh Nordbank Ag (The "Security Agent") Classification: A registered charge Outstanding |
7 February 2024 | Amended group of companies' accounts made up to 31 March 2023 (41 pages) |
---|---|
3 November 2023 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Memorandum and Articles of Association (16 pages) |
5 April 2023 | Registration of charge 096847160005, created on 30 March 2023 (54 pages) |
5 April 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
4 April 2023 | Registration of charge 096847160004, created on 30 March 2023 (60 pages) |
3 April 2023 | Satisfaction of charge 096847160003 in full (1 page) |
1 April 2023 | Satisfaction of charge 096847160002 in full (4 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Timothy Michael Power as a director on 21 February 2022 (1 page) |
3 March 2022 | Appointment of James Philip Alexander Burke as a director on 21 February 2022 (2 pages) |
11 November 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
14 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
8 January 2021 | Change of details for Snowball 2.75 Limited as a person with significant control on 2 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 | Director's details changed for Mr Timothy Michael Power on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Robert Eric Hough on 2 November 2020 (2 pages) |
2 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 M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
16 September 2020 | Solvency Statement dated 31/08/20 (1 page) |
16 September 2020 | Statement by Directors (1 page) |
16 September 2020 | Statement of capital on 16 September 2020
|
16 September 2020 | Resolutions
|
7 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
4 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
28 August 2020 | Cessation of Liverpool Airport (Intermediate) No.2 Limited as a person with significant control on 10 August 2020 (1 page) |
28 August 2020 | Notification of Snowball 2.75 Limited as a person with significant control on 10 August 2020 (2 pages) |
19 August 2020 | Registration of charge 096847160003, created on 14 August 2020 (58 pages) |
18 August 2020 | Satisfaction of charge 096847160001 in full (4 pages) |
17 August 2020 | Registration of charge 096847160002, created on 14 August 2020 (51 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
20 September 2019 | Appointment of Timothy Michael Power as a director on 17 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Steven Keith Underwood as a director on 17 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Neil Lees as a director on 17 September 2019 (1 page) |
19 September 2019 | Termination of appointment of John Whittaker as a director on 17 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Peter John Hosker as a director on 17 September 2019 (1 page) |
27 August 2019 | Appointment of Mr Robert Eric Hough as a director on 23 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Liverpool Airport (Intermediate) No.2 Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Liverpool Airport (Intermediate) No.2 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 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 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) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
14 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page) |
18 August 2015 | Registration of charge 096847160001, created on 14 August 2015 (50 pages) |
18 August 2015 | Registration of charge 096847160001, created on 14 August 2015 (50 pages) |
3 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
3 August 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
14 July 2015 | Incorporation
Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation
Statement of capital on 2015-07-14
|