TEESBAY RETAIL PARK (1) LIMITED
LIVERPOOL BROOMCO (1657) LIMITED

Hellopages » Merseyside » Liverpool » L2 7TP

Company number 03639602
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address C/O MASON & PARTNERS THE, CORN EXCHANGE BRUNSWICK HOUSE, LIVERPOOL, MERSEYSIDE, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 036396020011, created on 23 December 2016; Registration of charge 036396020012, created on 23 December 2016; Satisfaction of charge 10 in full. The most likely internet sites of TEESBAY RETAIL PARK (1) LIMITED are www.teesbayretailpark1.co.uk, and www.teesbay-retail-park-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Teesbay Retail Park 1 Limited is a Private Limited Company. The company registration number is 03639602. Teesbay Retail Park 1 Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Teesbay Retail Park 1 Limited is C O Mason Partners The Corn Exchange Brunswick House Liverpool Merseyside L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. PEARCE, Paul is a Director of the company. Secretary GETTINGS, Edmund has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director RYAN, Philip has been resigned. Director WARD, Bryan James has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 09 June 2003

Director
PEARCE, Paul
Appointed Date: 09 June 2003
59 years old

Resigned Directors

Secretary
GETTINGS, Edmund
Resigned: 09 June 2003
Appointed Date: 02 October 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1998
Appointed Date: 28 September 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 02 October 1998
Appointed Date: 28 September 1998

Director
RYAN, Philip
Resigned: 09 June 2003
Appointed Date: 20 November 2000
79 years old

Director
WARD, Bryan James
Resigned: 18 November 2000
Appointed Date: 02 October 1998
95 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1998
Appointed Date: 28 September 1998

Persons With Significant Control

Chase Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEESBAY RETAIL PARK (1) LIMITED Events

06 Jan 2017
Registration of charge 036396020011, created on 23 December 2016
06 Jan 2017
Registration of charge 036396020012, created on 23 December 2016
05 Jan 2017
Satisfaction of charge 10 in full
05 Jan 2017
Satisfaction of charge 9 in full
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
13 Oct 1998
New secretary appointed
13 Oct 1998
Secretary resigned;director resigned
13 Oct 1998
Director resigned
12 Oct 1998
Company name changed broomco (1657) LIMITED\certificate issued on 13/10/98
28 Sep 1998
Incorporation

TEESBAY RETAIL PARK (1) LIMITED Charges

23 December 2016
Charge code 0363 9602 0012
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land known as land and buildings at tees bay…
23 December 2016
Charge code 0363 9602 0011
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 October 2010
Legal charge
Delivered: 3 November 2010
Status: Satisfied on 5 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a teesbay retail park brenda road hartlepool…
29 October 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied on 5 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2005
Charge of agreement for lease
Delivered: 13 May 2005
Status: Satisfied on 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 28 april 2005 and made between the…
5 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at teesbay retail park hartlepool t/no's…
9 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 24 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 June 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 24 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as teesbay retail park…
1 February 2001
Charge
Delivered: 3 February 2001
Status: Satisfied on 25 June 2003
Persons entitled: Northern Rock PLC
Description: All that l/h property k/a unit 1 teesbay retail park brenda…
22 November 2000
Charge deed
Delivered: 8 December 2000
Status: Satisfied on 25 June 2003
Persons entitled: Northern Rock PLC
Description: F/H property k/a land and buildings at teesbay retail park…
19 October 1998
Debenture
Delivered: 29 October 1998
Status: Satisfied on 22 December 2000
Persons entitled: Morgan Stanley Mortgage Capital Inc.
Description: F/H property k/a land and buildings at teesbay retail park…