About

Registered Number: 02414231
Date of Incorporation: 17/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Having been setup in 1989, Mersey Docks Property Investments Ltd are based in Manchester, it has a status of "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 04 April 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 03 January 2019
PARENT_ACC - N/A 03 January 2019
AGREEMENT2 - N/A 03 January 2019
GUARANTEE2 - N/A 03 January 2019
MR04 - N/A 21 July 2018
MR04 - N/A 21 July 2018
MR04 - N/A 21 July 2018
MR04 - N/A 21 July 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 05 July 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 27 June 2016
CH03 - Change of particulars for secretary 27 June 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 23 March 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 21 April 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 July 2014
CH03 - Change of particulars for secretary 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 12 November 2008
363a - Annual Return 18 August 2008
395 - Particulars of a mortgage or charge 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
RESOLUTIONS - N/A 21 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 April 2007
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
395 - Particulars of a mortgage or charge 06 November 2006
363s - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
RESOLUTIONS - N/A 09 May 2006
MEM/ARTS - N/A 09 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
AUD - Auditor's letter of resignation 10 March 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
225 - Change of Accounting Reference Date 03 January 2006
RESOLUTIONS - N/A 21 October 2005
MEM/ARTS - N/A 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
MEM/ARTS - N/A 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 September 2003
AUD - Auditor's letter of resignation 19 February 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 12 September 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
CERTNM - Change of name certificate 20 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
363s - Annual Return 09 September 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 06 September 1995
RESOLUTIONS - N/A 21 June 1995
AA - Annual Accounts 21 June 1995
288 - N/A 26 April 1995
288 - N/A 15 February 1995
288 - N/A 31 January 1995
363s - Annual Return 07 September 1994
288 - N/A 31 May 1994
AA - Annual Accounts 19 May 1994
288 - N/A 15 April 1994
288 - N/A 18 January 1994
287 - Change in situation or address of Registered Office 20 December 1993
288 - N/A 11 November 1993
363s - Annual Return 12 September 1993
AA - Annual Accounts 03 September 1993
288 - N/A 09 July 1993
288 - N/A 07 July 1993
288 - N/A 06 July 1993
288 - N/A 10 December 1992
288 - N/A 10 December 1992
AA - Annual Accounts 05 November 1992
363b - Annual Return 16 September 1992
288 - N/A 08 May 1992
AA - Annual Accounts 03 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1991
288 - N/A 31 October 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 23 August 1991
288 - N/A 15 August 1991
287 - Change in situation or address of Registered Office 25 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1991
363a - Annual Return 13 May 1991
288 - N/A 27 April 1991
288 - N/A 02 October 1990
RESOLUTIONS - N/A 30 January 1990
MEM/ARTS - N/A 30 January 1990
CERTNM - Change of name certificate 19 December 1989
NEWINC - New incorporation documents 17 August 1989

Mortgages & Charges

Description Date Status Charge by
Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011 10 August 2012 Fully Satisfied

N/A

Supplemental deed being supplemental to a deed of assignment dated 30 march 2011 10 August 2012 Fully Satisfied

N/A

Deed of assignment 30 March 2011 Fully Satisfied

N/A

Deed of legal charge 30 March 2011 Fully Satisfied

N/A

Debenture 16 July 2008 Fully Satisfied

N/A

Composite debenture 26 October 2006 Fully Satisfied

N/A

Debenture with floating charge 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.