PEEL PORTS (BIHL) LIMITED

PEEL PORTS (BIHL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePEEL PORTS (BIHL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00946273
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEEL PORTS (BIHL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PEEL PORTS (BIHL) LIMITED located?

    Registered Office Address
    Venus Building 1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEL PORTS (BIHL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK INTERNATIONAL HOLDINGS LIMITEDDec 31, 1979Dec 31, 1979
    BABCOCK & WILCOX (HOLDINGS) LIMITEDJan 20, 1969Jan 20, 1969

    What are the latest accounts for PEEL PORTS (BIHL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for PEEL PORTS (BIHL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Director's details changed for Ms Ruth Helen Woodhead on Nov 03, 2020

    2 pagesCH01

    Director's details changed for Mr Steven Keith Underwood on Nov 03, 2020

    2 pagesCH01

    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 Nov 03, 2020

    1 pagesAD01

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Appointment of Steven Underwood as a director on Oct 15, 2020

    2 pagesAP01

    Termination of appointment of Neil Lees as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Susan Moss as a director on Oct 15, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    10 pagesAA

    legacy

    18 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Susan Moss as a director on Oct 17, 2019

    2 pagesAP01

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Who are the officers of PEEL PORTS (BIHL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishDirector162134250001
    WOODHEAD, Ruth Helen
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritishCompany Director204226210002
    ALLEN, John
    "Wychwood" Liphook Road
    Whitehill
    GU35 9DA Bordon
    Hampshire
    Secretary
    "Wychwood" Liphook Road
    Whitehill
    GU35 9DA Bordon
    Hampshire
    British46969370001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    MARTIN, Robert Scott
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    Secretary
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    British49287750001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    BritishDirector1549660002
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritishDirector1037730004
    CAMPBELL, Gordon Arden
    The Parks
    Eastcote Lane Hampton In Arden
    B92 0AS Solihull
    West Midlands
    Director
    The Parks
    Eastcote Lane Hampton In Arden
    B92 0AS Solihull
    West Midlands
    BritishChief Executive14980740001
    CAMPBELL, Niall George
    63b Redington Road
    Hampstead
    NW3 7RP London
    Director
    63b Redington Road
    Hampstead
    NW3 7RP London
    BritishChartered Accountant53642770002
    GIBB, Francis Ross, Sir
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    Director
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Buckinghamshire
    BritishDirector677420001
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HOSKER, Peter John
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishDirector156229430001
    KING OF WARTNABY, John Leonard, The Lord
    Friars Well
    Wartnaby
    L14 3HY Melton Mowbray
    Leicestershire
    Director
    Friars Well
    Wartnaby
    L14 3HY Melton Mowbray
    Leicestershire
    BritishCompany Chairman30236640002
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary29912450006
    MAHY, Helen Margaret
    Cloche Merle Merle Common Road
    Merle Common
    RH8 0RP Oxted
    Surrey
    Director
    Cloche Merle Merle Common Road
    Merle Common
    RH8 0RP Oxted
    Surrey
    BritishLawyer40686780001
    MARTINELLI, Franco
    WD
    Director
    WD
    United KingdomBritishChartered Accountant85507440001
    MOSS, Susan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Secretary194454600001
    PARKER, Thomas John, Sir
    Apt 29 Westfield
    15 Kidderpore Avenue
    NW3 7SF Hampstead London
    Director
    Apt 29 Westfield
    15 Kidderpore Avenue
    NW3 7SF Hampstead London
    Great BritainBritishDirector76722560001
    PORTER, Erik Alexander Steven
    20 The Mall
    East Sheen
    SW14 7EN London
    Director
    20 The Mall
    East Sheen
    SW14 7EN London
    BritishChartered Accountant10560001
    ROGERS, Peter Lloyd
    Knowle House
    5 Knowle Hill
    CV8 2DZ Kenilworth
    Warwickshire
    Director
    Knowle House
    5 Knowle Hill
    CV8 2DZ Kenilworth
    Warwickshire
    BritishChief Operating Officer49805580001
    SALMON, Nicholas Robin
    Oak Ridge Farm
    HP14 3AZ West Wycombe
    Buckinghamshire
    Director
    Oak Ridge Farm
    HP14 3AZ West Wycombe
    Buckinghamshire
    EnglandBritishDirector256613430001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    TAME, William
    The Riddings
    Long Preston
    BD23 4QN Skipton
    North Yorkshire
    Director
    The Riddings
    Long Preston
    BD23 4QN Skipton
    North Yorkshire
    United KingdomBritishFinance Director67132620001
    UNDERWOOD, Steven Keith
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishDirector162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritishDirector1549660002
    WHITEHEAD, Godfrey Oliver
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    BritishCivil Engineer/Company Director607250001
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Isle Of ManBritishDirector1614010001
    YOUNG, Nigel Robert
    Rosemullion
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Rosemullion
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishChartered Accountant33421920001

    Who are the persons with significant control of PEEL PORTS (BIHL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number5333721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PEEL PORTS (BIHL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Sep 22, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Partiesthe Security Trustee)
    Transactions
    • Oct 05, 2005Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0