PEEL PORTS INVESTMENTS LIMITED
LIVERPOOL DE FACTO 1237 LIMITED

Hellopages » Merseyside » Sefton » L21 1LA

Company number 05433920
Status Active
Incorporation Date 22 April 2005
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 one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr John Whittaker on 1 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 121,324,391 . The most likely internet sites of PEEL PORTS INVESTMENTS LIMITED are www.peelportsinvestments.co.uk, and www.peel-ports-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Peel Ports Investments Limited is a Private Limited Company. The company registration number is 05433920. Peel Ports Investments Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Peel Ports Investments 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. 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 GREEN, David Simon has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director TRAVERS SMITH 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: 24 May 2005
77 years old

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

Director
WHITTAKER, John
Appointed Date: 24 May 2005
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: 01 June 2006

Secretary
LEES, Neil
Resigned: 01 June 2006
Appointed Date: 24 May 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 22 April 2005

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

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 24 May 2005
66 years old

Director
SCOTT, Peter Anthony
Resigned: 01 April 2009
Appointed Date: 24 May 2005
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 01 June 2006
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 24 May 2005
Appointed Date: 22 April 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 22 April 2005

PEEL PORTS INVESTMENTS LIMITED Events

07 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 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 121,324,391

22 Jan 2016
Registration of charge 054339200010, created on 20 January 2016
24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 101 more events
06 Jun 2005
New director appointed
06 Jun 2005
New director appointed
06 Jun 2005
New director appointed
25 May 2005
Company name changed de facto 1237 LIMITED\certificate issued on 25/05/05
22 Apr 2005
Incorporation

PEEL PORTS INVESTMENTS LIMITED Charges

20 January 2016
Charge code 0543 3920 0010
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains fixed charge.
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…
28 February 2007
Security deed of accession
Delivered: 13 March 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
28 February 2007
Share pledge
Delivered: 8 March 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
Description: The existing shares and any other assets. See the mortgage…
15 December 2006
Share pledge
Delivered: 29 December 2006
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Creditors (The Securitytrustee)
Description: The existing 42,851,466 ordinary shares and any other…
15 December 2006
Deed of charge over deposit
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest in and to the deposit…
15 December 2006
A share pledge
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…
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…
22 September 2005
Composite debenture
Delivered: 5 October 2005
Status: Satisfied on 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…