NORTH WEST INDUSTRIAL ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 0PJ

Company number 03135216
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address C/O MASON & PARTNERS, THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, L2 0PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 February 2017 with updates; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of NORTH WEST INDUSTRIAL ESTATES LIMITED are www.northwestindustrialestates.co.uk, and www.north-west-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North West Industrial Estates Limited is a Private Limited Company. The company registration number is 03135216. North West Industrial Estates Limited has been working since 07 December 1995. The present status of the company is Active. The registered address of North West Industrial Estates Limited is C O Mason Partners The Corn Exchange Brunswick Street Liverpool L2 0pj. . HARVEY, Ben Desmond is a Secretary of the company. BULLIVANT, Peter Wild is a Director of the company. MASON, Geoffrey Owen is a Director of the company. RANDLE, Lee is a Director of the company. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MC DONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director RANDLE, Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 02 May 2001

Director
BULLIVANT, Peter Wild
Appointed Date: 02 January 1996
86 years old

Director
MASON, Geoffrey Owen
Appointed Date: 17 April 1996
85 years old

Director
RANDLE, Lee
Appointed Date: 27 March 2014
55 years old

Resigned Directors

Secretary
WILKINSON, Christopher John
Resigned: 02 May 2001
Appointed Date: 02 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 January 1996
Appointed Date: 07 December 1995

Director
MC DONALD, Martyn Campbell
Resigned: 14 March 2005
Appointed Date: 23 February 2005
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 08 September 2016
Appointed Date: 08 August 2016
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 24 December 2008
Appointed Date: 30 March 2006
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 23 March 2006
Appointed Date: 02 February 2006
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 28 September 2005
Appointed Date: 23 February 2005
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 20 December 2004
Appointed Date: 09 June 2004
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 07 October 2002
Appointed Date: 26 October 2001
64 years old

Director
RANDLE, Lee
Resigned: 31 March 2011
Appointed Date: 01 March 2010
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 January 1996
Appointed Date: 07 December 1995

Persons With Significant Control

Mr Peter Wild Bullivant
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Tarsem Singh Dhaliwal
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

NORTH WEST INDUSTRIAL ESTATES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 May 2016
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Feb 2017
Satisfaction of charge 29 in full
08 Feb 2017
Satisfaction of charge 45 in full
...
... and 182 more events
09 Jan 1996
New director appointed
09 Jan 1996
Director resigned
09 Jan 1996
New secretary appointed
09 Jan 1996
Registered office changed on 09/01/96 from: 1 mitchell lane bristol BS1 6BU
07 Dec 1995
Incorporation

NORTH WEST INDUSTRIAL ESTATES LIMITED Charges

31 March 2014
Charge code 0313 5216 0058
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H unit 1 and unit 4 the oaks little stanley ellesmere…
20 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: G25K unit clifford court carlisle t/no CU215248 (part). By…
20 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 arkwright court commercial road darwen lancashire…
7 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 acre site at junction 7 of the M53, ellesmere port. By…
22 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Section 2, dempster building, summers road, brunswick…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a section 2, dempster buildings, brunswick…
30 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b spectrum business park bridge road south wrexham…
2 April 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 8 February 2017
Persons entitled: Welsh Development Agency
Description: Units 11A, 17A, 20A and 20B penamser industrial estate…
2 August 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit 1 little stanney industrial estate…
18 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as land and buildings situate…
18 June 1999
Legal charge
Delivered: 24 June 1999
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 88/96 vauxhall road and 11 oriel…
30 April 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 boundary street liverpool merseyside. By way of fixed…
30 April 1999
Legal charge
Delivered: 1 May 1999
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on north east side of reeds lane,moreton. By way of…
18 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1 gardiners place skelmersdale t/no…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 6 & 7 trans britannia emterprise estate…
3 November 1998
Debenture
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 22 dublin street liverpool merseyside…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land k/a 1, 3 & 4 dempster buildings harrison…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 11/21 pensamer industrial estate…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a units 4 & 5 ashton old road openshaw…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land and buildings on the north west…
3 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 8 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 53/57 brasenose road bootle sefton…
30 January 1998
Standard security which was presented for registration in scotland on 17TH march 1998
Delivered: 2 April 1998
Status: Satisfied on 8 February 2017
Persons entitled: Barclays Bank PLC
Description: The shop at 311 high st,cowdenbeath,burgh of…
27 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 8 February 2017
Persons entitled: Sy Julians Trust Company (Guernsey) Limited
Description: All that property k/a units 6 & 7 farrington road burnley…
27 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant Geoffrey Owen Mason
Description: All that property k/a units 6 & 7 farrington road burnley…
27 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: All that property k/a units 6 & 7 farrington road burnley…
27 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant Edwin Dyson Healey
Description: All that property k/a units 6 & 7 farrington road burnley…
8 January 1998
Legal charge supplemental to a debenture
Delivered: 14 January 1998
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: L/H unit 6 & 7 trans britania enterprise estate farrington…
18 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: All that f/h property k/a units 1-2 bowling park close west…
18 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: All that f/h property k/a units 1-2 bowling park close west…
18 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 8 February 2017
Persons entitled: Geoffrey Owen Mason Peter Wild Bullivant
Description: All that f/h property k/a units 1-2 bowling park close west…
18 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 8 February 2017
Persons entitled: Edwin Dyson Healey Peter Wild Bullivant
Description: All that f/h property k/a units 1-2 bowling park close west…
4 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H units 1-2 bowling park close west bowling bradford T.n…
14 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited (Not in Its Individual Capacity but Solely as Oneof the Trustees of the M C Walker 1984 Settlement)
Description: L/H property k/a unit 4 ashton old road openshaw t/no…
14 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant and Edwin Dyson Healey (Not in Their Individual Capacity but Solely Astrustees of the G O Mason 1994 Settlement)
Description: L/H property k/a unit 4 ashton old road openshaw t/no…
14 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited (Not in Its Individual Capacity but Solely as Oneof the Trustees of the Mrs N R Walker 1984 Settlement)
Description: L/H property k/a unit 4 ashton old road openshaw t/no gm…
14 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant and Geoffrey Owen Mason(Not in Their Individual Capacities but Soley as Trustees of the Mason & Partners Furb Scheme)
Description: L/H property k/a unit 4 ashton old road openshaw…
29 September 1997
Legal charge supplemental to a debenture
Delivered: 2 October 1997
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 4 & 5 citycourse trading estate…
21 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant Edwin Dyson Healey
Description: Freehold units 11-21 penamser industrial estate porthmadog…
21 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: Freehold property known as units 11-21 penamser industrial…
21 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: Freehold property known as units 11-21 penamser industrial…
21 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant Geoffrey Owen Mason
Description: All that freehold property known as units 11-21 penamser…
28 July 1997
Legal charge
Delivered: 15 August 1997
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: All f/h property k/a units 11-21 penamser industrial estate…
13 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 22-28 dublin st,liverpool. See the…
11 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north east side of brasenose…
11 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited(Not in Its Individual Capacity but Solely as One of the Trstees of the Mrs N R Walker 1984 Settlement)
Description: All that f/h land and buildings k/a 53,55 and 57 brasenose…
11 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant Geoffrey Owen Mason(Not in Their Individual Capacities but Solely as Trustees of the Mason & Partners Furb Scheme)
Description: All that f/h land and buildings k/a 53,55 and 57 brasenose…
11 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 8 February 2017
Persons entitled: Edwin Dyson Healey(Not in Their Individual Capacities but Solely as Trustees of the G O Mason 1994 Settlement) Peter Wild Bullivant(
Description: All f/h land and buildings k/a 53,55 and 57 brasenose road…
11 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited(Not in It's Individual Capacity but Solely as One of the Trustees of the M C Walker 1984 Settlement)
Description: F/H land and buildings k/a 53,55 and 57 brasenose road…
22 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited(Not in Its Individual Capacity but Solely as One of the Trustees of the M C Walker 1984 Settlement)
Description: All that f/h land and buildings k/a 22, 24, 26 and 28…
22 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant and Edwin Dyson Healey(Not in Their Individual Capacities but Solely as Trustees of the G O Mason 1994 Settlement)
Description: All that f/h land and buildings k/a 22, 24, 26 and 28…
22 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 8 February 2017
Persons entitled: St Julians Trust Company (Guernsey) Limited(Not in Its Individual Capicity but Solely as One of the Trustees of the Mrs N R Walker 1984 Settlement)
Description: All that f/h land and buildings k/a 22, 24, 26 and 28…
22 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 8 February 2017
Persons entitled: Peter Wild Bullivant and Geoffrey Owen Mason(Not in Their Individual Capacities but Solely as Trustees of the Mason & Partners Furb Scheme)
Description: All that f/h land and buildings k/a 22, 24, 26 and 28…
26 June 1996
Debenture
Delivered: 10 July 1996
Status: Satisfied on 10 November 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: A). all that f/h property shortly k/a section 1 dempster…
26 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: St Julians Trust Company (Guernsey) Limited
Description: A). all that f/h property shortly k/a section 1 dempster…
26 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Peter Wild Bullivant Geoffrey Owen Masonnot in Their Individual Capacities but Solely as Trustees of the Mason & Partners Furb Scheme)
Description: F/H property k/a section 1 dempster buuilding brunswick…
26 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Edwin Dyson Healey(Not in Their Individual Capacities but Solely as Trustees of the G O Mason 1994 Settlement) Peter Wild Bullivant
Description: A). f/h property shortly k/a section 1 dempster building…