PEEL PORTS OPERATIONS LIMITED
LIVERPOOL DE FACTO 1232 LIMITED

Hellopages » Merseyside » Sefton » L21 1LA

Company number 05398690
Status Active
Incorporation Date 18 March 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 six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016. The most likely internet sites of PEEL PORTS OPERATIONS LIMITED are www.peelportsoperations.co.uk, and www.peel-ports-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Peel Ports Operations Limited is a Private Limited Company. The company registration number is 05398690. Peel Ports Operations Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Peel Ports Operations 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. UNDERWOOD, Steven 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 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
UNDERWOOD, Steven
Appointed Date: 24 June 2010
51 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: 18 March 2005

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: 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: 18 March 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 18 March 2005

Persons With Significant Control

Peel Ports Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL PORTS OPERATIONS LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
03 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

...
... and 96 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 1232 LIMITED\certificate issued on 25/05/05
18 Mar 2005
Incorporation

PEEL PORTS OPERATIONS 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…
16 March 2007
A share pledge
Delivered: 26 March 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All its shares and share rights meaning each existing share…
28 February 2007
Debenture
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: The chargor, as sole legal and beneficial owner in the case…
28 February 2007
Security agreement
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: By way of legal of all the shares in ccll owned by it or…
28 February 2007
Security agreement
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: By way of legal of all the shares in trss owned by it or…
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…
30 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…