PEEL INVESTMENTS (BOTANY BAY) LIMITED

PEEL INVESTMENTS (BOTANY BAY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePEEL INVESTMENTS (BOTANY BAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03213845
    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 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 AddressNo

    What were the previous names of PEEL INVESTMENTS (BOTANY BAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFFORD CENTRE INVESTMENTS LIMITEDJun 19, 1996Jun 19, 1996

    What are the latest accounts for PEEL INVESTMENTS (BOTANY BAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for PEEL INVESTMENTS (BOTANY BAY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEEL INVESTMENTS (BOTANY BAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Neil Lees on May 11, 2016

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Steven Underwood as a director on Feb 20, 2015

    1 pagesTM01

    Appointment of Mrs Susan Moss as a director on Feb 20, 2015

    2 pagesAP01

    Appointment of Mrs Susan Moss as a secretary on Feb 20, 2015

    2 pagesAP03

    Termination of appointment of Paul Philip Wainscott as a director on Feb 20, 2015

    1 pagesTM01

    Termination of appointment of John Whittaker as a director on Feb 20, 2015

    1 pagesTM01

    Termination of appointment of Peter John Hosker as a director on Feb 20, 2015

    1 pagesTM01

    Termination of appointment of Neil Lees as a secretary on Feb 20, 2015

    1 pagesTM02

    Director's details changed for Mr Steven Underwood on Dec 01, 2014

    2 pagesCH01

    Director's details changed for Mr Peter John Hosker on Sep 01, 2014

    2 pagesCH01

    Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Director's details changed for Mr Neil Lees on May 30, 2014

    2 pagesCH01

    Annual return made up to Jun 19, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Mr Neil Lees on Feb 28, 2014

    1 pagesCH03

    Director's details changed for Mr Neil Lees on Feb 28, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 19, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of PEEL INVESTMENTS (BOTANY BAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Susan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    195197420001
    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 KingdomBritish29912450006
    MOSS, Susan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish194454600001
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    British29912450002
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTTERWORTH, Michael George
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    Director
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    EnglandBritish48160080002
    HOSKER, Peter John
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish156229430001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    UNDERWOOD, Steven Keith
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish162134250001
    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 KingdomBritish1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritish1614010001

    Does PEEL INVESTMENTS (BOTANY BAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 1996Registration of a charge (395)
    • Mar 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 1996Registration of a charge (395)
    • Mar 09, 2001Statement 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