PEEL PORTS INTERMEDIATE HOLDCO LIMITED
LIVERPOOL DE FACTO 1427 LIMITED

Hellopages » Merseyside » Sefton » L21 1LA

Company number 05979400
Status Active
Incorporation Date 26 October 2006
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016; Director's details changed for Mr John Whittaker on 1 April 2016. The most likely internet sites of PEEL PORTS INTERMEDIATE HOLDCO LIMITED are www.peelportsintermediateholdco.co.uk, and www.peel-ports-intermediate-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Peel Ports Intermediate Holdco Limited is a Private Limited Company. The company registration number is 05979400. Peel Ports Intermediate Holdco Limited has been working since 26 October 2006. The present status of the company is Active. The registered address of Peel Ports Intermediate Holdco Limited is Maritime Centre Port of Liverpool Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. ALLISON, Thomas Eardley is a Director of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. HOSKER, Peter John is a Director of the company. WHITTAKER, John is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary BOWLEY, William John has been resigned. Secretary LEES, Neil has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BARR, Alan Andrew has been resigned. Director BAXTER, Stephen Roy has been resigned. Director GREEN, David Simon has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 31 July 2009

Director
ALLISON, Thomas Eardley
Appointed Date: 27 October 2006
77 years old

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 30 November 2011
63 years old

Director
HOSKER, Peter John
Appointed Date: 27 October 2006
68 years old

Director
WHITTAKER, John
Appointed Date: 27 October 2006
83 years old

Director
WHITWORTH, Mark
Appointed Date: 03 November 2010
59 years old

Resigned Directors

Secretary
BOWLEY, William John
Resigned: 31 July 2009
Appointed Date: 06 February 2007

Secretary
LEES, Neil
Resigned: 06 February 2007
Appointed Date: 27 October 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2006
Appointed Date: 26 October 2006

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 16 May 2008
57 years old

Director
BAXTER, Stephen Roy
Resigned: 24 June 2010
Appointed Date: 16 May 2008
60 years old

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 27 October 2006
66 years old

Director
SCOTT, Peter Anthony
Resigned: 01 April 2009
Appointed Date: 27 October 2006
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 27 October 2006
57 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 27 October 2006
Appointed Date: 26 October 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 October 2006
Appointed Date: 26 October 2006

PEEL PORTS INTERMEDIATE HOLDCO LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
04 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 337,492,988

24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 62 more events
09 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Nov 2006
Accounting reference date shortened from 31/10/07 to 31/03/07
27 Oct 2006
Company name changed de facto 1427 LIMITED\certificate issued on 27/10/06
26 Oct 2006
Incorporation

PEEL PORTS INTERMEDIATE HOLDCO LIMITED Charges

11 December 2012
Fixed and floating security document
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Fixed charge over tangible moveable property, accounts…
11 December 2012
Floating security document
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of a first floating charge all of its present and…
15 December 2006
The security deed of accession
Delivered: 22 December 2006
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC the Security Trustee as Agent and Trustee for Itself and Each Ofthe Secured Creditors
Description: Fixed and floating charges over the undertaking and all…