PEEL INVESTMENTS (BOTANY BAY) LIMITED
Overview
| Company Name | PEEL INVESTMENTS (BOTANY BAY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03213845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEEL INVESTMENTS (BOTANY BAY) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEEL INVESTMENTS (BOTANY BAY) LIMITED located?
| Registered Office Address | Peel Dome Intu Trafford Centre Traffordcity M17 8PL Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEEL INVESTMENTS (BOTANY BAY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAFFORD CENTRE INVESTMENTS LIMITED | Jun 19, 1996 | Jun 19, 1996 |
What are the latest accounts for PEEL INVESTMENTS (BOTANY BAY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for PEEL INVESTMENTS (BOTANY BAY) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PEEL INVESTMENTS (BOTANY BAY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neil Lees on May 11, 2016 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Underwood as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Moss as a director on Feb 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Moss as a secretary on Feb 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Philip Wainscott as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Whittaker as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Hosker as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Lees as a secretary on Feb 20, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Steven Underwood on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Hosker on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Neil Lees on May 30, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Neil Lees on Feb 28, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil Lees on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of PEEL INVESTMENTS (BOTANY BAY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Susan | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | 195197420001 | |||||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MOSS, Susan | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 194454600001 | |||||
| LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 29912450002 | ||||||
| WAINSCOTT, Paul Philip | Secretary | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUTTERWORTH, Michael George | Director | 4 Stoneleigh Gardens Grappenhall WA4 3LE Warrington Cheshire | England | British | 48160080002 | |||||
| HOSKER, Peter John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 156229430001 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| UNDERWOOD, Steven Keith | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 162134250001 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 |
Does PEEL INVESTMENTS (BOTANY BAY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 09, 1996 Delivered On Jul 23, 1996 | Satisfied | Amount secured 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 | |
Short particulars Floating charge the whole of the company's undertaking property and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment and charge | Created On Jul 09, 1996 Delivered On Jul 23, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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