PEEL INVESTMENTS (N.W.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 01628172
Status Active
Incorporation Date 8 April 1982
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Director's details changed for Mr Steven Underwood on 26 October 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of PEEL INVESTMENTS (N.W.) LIMITED are www.peelinvestmentsnw.co.uk, and www.peel-investments-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Peel Investments N W Limited is a Private Limited Company. The company registration number is 01628172. Peel Investments N W Limited has been working since 08 April 1982. The present status of the company is Active. The registered address of Peel Investments N W Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
HOSKER, Peter John
Appointed Date: 19 March 2004
68 years old

Director
LEES, Neil
Appointed Date: 04 October 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 04 February 2009
51 years old

Director

Director
WHITTAKER, John

83 years old

Resigned Directors

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 04 February 2009
57 years old

Persons With Significant Control

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

PEEL INVESTMENTS (N.W.) LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
11 Jul 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 203 more events
05 Sep 1986
Particulars of mortgage/charge

01 Aug 1986
Registered office changed on 01/08/86 from: woodcock house gibbard mews high street wimbledon SW19

03 Jun 1986
Director resigned

14 Feb 1985
Accounts made up to 31 March 1984
29 Mar 1983
Accounts made up to 31 March 1983

PEEL INVESTMENTS (N.W.) LIMITED Charges

9 September 1992
Supplemental trust deed
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Property at lower audley st. Blackburn t/n la 686566.see…
13 April 1989
Standard security
Delivered: 20 April 1989
Status: Satisfied on 4 May 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All & whole that plot or area of ground lying on the south…
5 April 1989
Third supplemental trust deed dated 05/04/89
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: First legal mortgage over the f/h and l/h properties…
5 April 1989
Supplemental trust deed
Delivered: 18 April 1989
Status: Satisfied
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold and leasehold property defined in doc M310…
3 April 1989
Floating charge
Delivered: 14 April 1989
Status: Satisfied on 4 May 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Plot or area of ground lying on the south-eastern side of…
30 March 1989
Deed of substitution and legal charge
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Property at shripney road bognor regis sussex t/n:- wsx…
7 December 1988
Supplemental trust deed
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H property at railway street dewsbury west yorkshire…
21 November 1988
Deed of substitution and legal charge
Delivered: 2 December 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H property at 59C cavendish street keighley west…
28 July 1988
Deed of substitution and legal charge
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/H property fronting cannon lane, tonbridge kent together…
27 July 1988
Deed of substitution and legal charge
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property fronting cannon lane, tonbridge kent together…
23 May 1988
Standard security
Delivered: 23 May 1988
Status: Satisfied on 6 November 1991
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land situate on the south side of south road lochee dundee…
22 April 1988
Bond & floating charge
Delivered: 9 May 1988
Status: Satisfied on 4 May 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land situate on the south side of south road lochee dundee…
22 April 1988
Supplemental trust deed.
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The f/hold & l/hold properties as described and f/hold &…
18 March 1988
Legal charge
Delivered: 26 March 1988
Status: Satisfied on 7 November 1989
Persons entitled: St James Securities Limited
Description: Land at rishworth - road + railway streedewsbury west…
22 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 12 July 1989
Persons entitled: Grindlays Bank P.L.C.
Description: A) the building agreement dated 1-5-1987 b) l/hold land &…
22 June 1987
Charge
Delivered: 30 June 1987
Status: Satisfied on 31 May 1988
Persons entitled: United Dominions Trust Limited
Description: First fixed equitable charge over the following contractor…
27 May 1987
Standard security
Delivered: 17 June 1987
Status: Satisfied on 4 May 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: An & whole that area or piece of ground situated on the…
15 May 1987
Bond & floating charge
Delivered: 27 May 1987
Status: Satisfied on 6 November 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: A n & whole that area or piece of ground situated on the…
15 May 1987
Supplemental trust deed
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: F/Hold & l/hold properties both registered and unregistered…
6 April 1987
Charge
Delivered: 16 April 1987
Status: Satisfied on 19 June 1987
Persons entitled: Grindlays Bank PLC.
Description: By way of legal charge f/h land and premises to the east…
23 March 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied on 15 September 1987
Persons entitled: Grindlays Bank PLC.
Description: F/H property k/a land & premises at cannon lane tonbridge…
20 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied on 3 November 1987
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H property on the south side of molydake avenue blackpool…
11 February 1987
Legal charge
Delivered: 13 February 1987
Status: Satisfied on 15 September 1987
Persons entitled: United Dominions Trust Limited
Description: F/H land on wade street and winding road halifax west…
21 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 15 September 1987
Persons entitled: Charterhouse Bank Limited
Description: (1) first legal mortgage on the f/h land comprising 2.7…
6 January 1987
Charge
Delivered: 8 January 1987
Status: Satisfied on 19 June 1987
Persons entitled: United Dominions Trust Limited
Description: First fixed equitable charge over the following contracts…
23 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied
Persons entitled: Allied Irish Investment Bank PLC.
Description: (1) f/h property 380 both road slough berkshire. (2) by way…
23 December 1986
Assignment
Delivered: 31 December 1986
Status: Satisfied on 24 March 1988
Persons entitled: Allied Irish Investment Bank PLC.
Description: Benefit of an agreement dated 28.11.86 and all the interest…
23 December 1986
Legal charge
Delivered: 30 December 1986
Status: Satisfied on 19 June 1987
Persons entitled: United Dominions Trust Limited
Description: F/H land on bridge road and southtown road great yarmouth…
2 December 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 19 June 1987
Persons entitled: United Dominions Trust Limited.
Description: F/H land buildings on norborough road and brownstone gate…
2 December 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 19 June 1987
Persons entitled: United Dominions Trust Limited.
Description: F/H land and buildings on the west side of nottingham road…
25 November 1986
Legal charge
Delivered: 26 November 1986
Status: Satisfied on 19 June 1987
Persons entitled: Charter House Bank Limited
Description: Fee hold of 215 brixham road, raighton, devon. T/no. Dn…
23 September 1986
Assignment of agreement for lease
Delivered: 7 October 1986
Status: Satisfied on 19 June 1987
Persons entitled: Grindlays Bank P.L.C.
Description: (All the right tiles and interest of the company under an…
8 September 1986
Legal mortgage
Delivered: 26 September 1986
Status: Satisfied on 19 June 1987
Persons entitled: Allied Irish Investment Bank PLC
Description: Property k/a land and buildings on the south west side of…
8 September 1986
Assignment by way of dearity
Delivered: 26 September 1986
Status: Satisfied on 19 June 1987
Persons entitled: Allied Irish Investment Bank PLC
Description: All that the benefit of an agreement ("the agreement")…
20 August 1986
Legal charge
Delivered: 5 September 1986
Status: Satisfied on 24 March 1988
Persons entitled: Grindlays Bank PLC
Description: F/H property k/a: (a) all that highway k/a part chicken…
27 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied on 19 June 1987
Persons entitled: United Dominions Trust Limited.
Description: F/H land on the west side of canal road bradford west…
24 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 19 June 1987
Persons entitled: Grindlays Bank P.L.C.
Description: F/H property at bank top works and land on the east and…
29 May 1986
Legal charge
Delivered: 10 June 1986
Status: Satisfied on 19 June 1987
Persons entitled: Grundlays Bank P.L.C.
Description: F/H property k/a land to the west of stephenson way formby…
27 May 1986
First deed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: First legal mortgage over the f/h land k/a 1/30 the…
14 May 1986
Deed of charge & assignment
Delivered: 15 May 1986
Status: Satisfied on 19 June 1987
Persons entitled: N.M. Rothschild & Sons Limited
Description: 1) all the company`s right and title to and interest in the…
7 May 1986
Deed of charge
Delivered: 9 May 1986
Status: Satisfied on 19 June 1987
Persons entitled: N.M Rothschild & Sons Limited
Description: 1. all the companys rights and title to and interest in the…
7 April 1986
Trust deed
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC.
Description: Various f/h & l/h property of the company as set out on doc…
4 March 1986
Assignment
Delivered: 19 March 1986
Status: Satisfied on 4 June 1987
Persons entitled: Citibank N.A.
Description: The benefit of three agreements for lease as follows:- (1)…
4 March 1986
Assignment
Delivered: 19 March 1986
Status: Satisfied on 4 June 1987
Persons entitled: Citibank, N.A.
Description: The benefit of a building contract dated 14.10.85 relating…
3 February 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: Citibank, N.A.
Description: Plot of land situate on the south side of bliston road…
13 December 1985
Mortgage
Delivered: 16 December 1985
Status: Satisfied on 19 June 1987
Persons entitled: N.M. Rothschild & Sons Limited
Description: Land at bath road brislington, bristol, avon title nos. Av…
30 October 1985
Legal mortgage
Delivered: 31 October 1985
Status: Satisfied on 19 June 1987
Persons entitled: N.M. Rothschild & Sons Limited
Description: Land and buildings on the southside of cavendish street…
10 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 15 October 1986
Persons entitled: United Dominion Trust Limited
Description: Freehold land floating harborough hill road barnsley south…
9 September 1985
Mortgage
Delivered: 10 September 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: The benefit of an agreement for lease in favour of the…
9 September 1985
Assignment of a dividing contract
Delivered: 10 September 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: A building contract relating to the carrying out of certain…
21 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 15 October 1986
Persons entitled: United Dominions Trust Limited
Description: Freehold land situated off bristol road,bridgwater somerset…
28 June 1985
Legal charge
Delivered: 1 July 1985
Status: Satisfied on 15 October 1986
Persons entitled: United Dominion Trust Limited
Description: Freehold land and buildings of the south east side of selby…
13 May 1985
Assignment
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: The benefit of an agreement for a lease dated 22ND of march…
13 May 1985
Assignment
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: The benefit of a building contract dated the 2/4/85 (see…
14 December 1984
Assignment
Delivered: 19 December 1984
Status: Satisfied
Persons entitled: Citi Bank, N.A.
Description: The benefit of a building contract dated the 1ST day of…
14 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 4 June 1987
Persons entitled: Citibank, N.A.
Description: F/Hold property situate off whitebirk drive, rishton b/of…
14 December 1984
Assignment
Delivered: 19 December 1984
Status: Satisfied
Persons entitled: Citibank, N.A.
Description: The benefit of a bond dated 10-12-84 issued by gilman…
14 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied
Persons entitled: Citibank, N.A.
Description: All that f/h and l/h property bounded by whitworth road…
12 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited.
Description: All that piece or parcel of land situate at and fronting…
3 July 1984
Assignment
Delivered: 23 July 1984
Status: Satisfied on 15 October 1986
Persons entitled: Allied Irish Investment Bank Limited.
Description: All that the benefit of an agreement dated 17TH april 1984…
3 July 1984
Assignment
Delivered: 23 July 1984
Status: Satisfied on 15 October 1986
Persons entitled: Allied Irish Investment Bank Limited.
Description: All that the benefit of an agreement dated 2ND april 1984…
3 July 1984
Assignment
Delivered: 23 July 1984
Status: Satisfied on 15 October 1986
Persons entitled: Allied Irish Investment Bank Limited.
Description: A bond dated 7TH february 1984 and made between (1) lovell…
18 April 1984
Deed
Delivered: 21 April 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: Land situate at babbacombe road, torquay, in the borough of…
18 April 1984
Deed
Delivered: 21 April 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: F/Hold land being site of electricity sub station on the…
29 March 1984
Legal charge
Delivered: 2 April 1984
Status: Satisfied on 15 October 1986
Persons entitled: United Dominions Trust Limited
Description: (1) f/hold, 34/44 london road, morden, surrey, (2) fixed…
26 March 1984
Deed
Delivered: 28 March 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: (1) property situate on the north east side of plymouth…
16 March 1984
Deed
Delivered: 22 March 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: (1) the benefit of a building agreement dated 23RD…
16 March 1984
Deed
Delivered: 22 March 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: (1) benefit of a building agreement dated 26TH october…
8 February 1984
Deed
Delivered: 15 February 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: Property situate on the north side of aldcliffe road…
8 February 1984
Standard security
Delivered: 11 February 1984
Status: Satisfied on 4 June 1987
Persons entitled: Wardley London Limited
Description: Land with retail warehouse taerfon on the south side of…
5 December 1983
Deed of assignment
Delivered: 9 December 1983
Status: Satisfied on 15 October 1986
Persons entitled: Allied Irish Investment Bank Limited
Description: The benefit of an agreement for a lease dated 24TH…
5 December 1983
Deed of management
Delivered: 9 December 1983
Status: Satisfied on 15 October 1986
Persons entitled: Allied Irish Investment Bank Limited
Description: The benefit of an agreement dated 24TH november, 1983.
16 November 1983
Mortgage
Delivered: 21 November 1983
Status: Satisfied on 15 October 1986
Persons entitled: Allied Irish Investment Bank Limited
Description: Parts of the former medway brewery site and properties in…
18 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F-H. Queens mill, lancaster, lancashire title no. Ua 488800.
15 August 1983
Standard security presented for registration at the register of sasines on 31ST august 1983
Delivered: 6 September 1983
Status: Satisfied
Persons entitled: N M Rothschild & Sons Limited
Description: All the area situated on south road, lochee, dundee see doc…
23 June 1983
Legal charge
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold clare park garage, london road, west malling kent…
25 May 1983
Legal charge
Delivered: 9 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land to the north east side of plymouth road…
13 August 1982
Legal charge
Delivered: 24 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Horn land floating derby road, southport, merseyside.