PEEL PORTS (M43) LIMITED
Overview
| Company Name | PEEL PORTS (M43) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04113798 |
| 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 PORTS (M43) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEEL PORTS (M43) LIMITED located?
| Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEEL PORTS (M43) LIMITED?
| Company Name | From | Until |
|---|---|---|
| M (FORTY-THREE) LIMITED | Mar 17, 2004 | Mar 17, 2004 |
| MARCONI (FORTY-THREE) LIMITED | Oct 12, 2001 | Oct 12, 2001 |
| MARCONI OPTICAL COMPONENTS LIMITED | Mar 01, 2001 | Mar 01, 2001 |
| MARCONI PHOTONIQA LIMITED | Nov 21, 2000 | Nov 21, 2000 |
What are the latest accounts for PEEL PORTS (M43) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for PEEL PORTS (M43) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Appointment of Steven Underwood as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Director's details changed for Ms Ruth Helen Woodhead on Nov 03, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Susan Moss as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Termination of appointment of Susan Moss as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||
Appointment of Ruth Helen Woodhead as a director on Oct 17, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 19, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of PEEL PORTS (M43) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WOODHEAD, Ruth Helen | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 204226210002 | |||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 29912450002 | ||||||
| LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | 77617710001 | ||||||
| MOSS, Susan | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 195277510001 | |||||||
| POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
| SKELLY, Mary Angela | Secretary | 44 Hartswood Road Stamford Brook W12 9NF London | British | 83455820001 | ||||||
| WAINSCOTT, Paul Philip | Secretary | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||
| WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| BERG, Steven Andrew | Director | 23 Wareham Close West Bridgford NG2 7UD Nottingham | British | 51667950002 | ||||||
| DONALDSON, Craig George | Director | 35 Fellows Road NG9 1AQ Beeston Nottingham | United Kingdom | British | 79026210001 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HAWKES, Timothy Alan | Director | 8 Crownsmead West Hunsbury NN4 9XP Northampton Northamptonshire | British | 75726580001 | ||||||
| HOSKER, Peter John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 156229430001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| LONG, Jacqueline | Director | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | 77617710001 | ||||||
| MOSS, Susan | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 194454600001 | |||||
| PARKER, David, Dr | Director | 1 Breewood Farm Barn School Lane, Great Horkesley CO6 4BW Colchester Essex | British | 75610920001 | ||||||
| POLLEY, Julie Claire | Director | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| REEKIE, Lawrence | Director | 5 Cobbs Place Fir Tree Lane Haughley Green IP14 3RP Stowmarket Suffolk | England | British | 104684580001 | |||||
| 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 | |||||
| WHEATLEY, Catherine Bernadette | Director | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of PEEL PORTS (M43) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R T Acquisitions (Holdings) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEEL PORTS (M43) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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