About

Registered Number: 04560438
Date of Incorporation: 11/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

 

Established in 2002, Peel Ports Holdings Ltd are based in Liverpool, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHAN, Farook Akhtar 22 September 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 02 June 2020
TM02 - Termination of appointment of secretary 16 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 22 December 2017
AP03 - Appointment of secretary 22 September 2017
CH03 - Change of particulars for secretary 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 19 December 2014
RP04 - N/A 24 November 2014
AR01 - Annual Return 12 November 2014
RESOLUTIONS - N/A 03 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2014
SH19 - Statement of capital 03 April 2014
CAP-SS - N/A 03 April 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 16 June 2011
CH01 - Change of particulars for director 28 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 10 November 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 08 January 2010
AR01 - Annual Return 19 November 2009
TM01 - Termination of appointment of director 12 November 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 05 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
RESOLUTIONS - N/A 29 November 2006
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
395 - Particulars of a mortgage or charge 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
363a - Annual Return 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
363a - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 17 October 2003
AA - Annual Accounts 15 October 2003
RESOLUTIONS - N/A 07 September 2003
RESOLUTIONS - N/A 07 September 2003
RESOLUTIONS - N/A 07 September 2003
225 - Change of Accounting Reference Date 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
395 - Particulars of a mortgage or charge 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
SA - Shares agreement 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
225 - Change of Accounting Reference Date 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
CERTNM - Change of name certificate 05 November 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 11 December 2012 Outstanding

N/A

Floating security document 11 December 2012 Outstanding

N/A

Equitable mortgage over shares 11 December 2012 Outstanding

N/A

Equitable mortgage over shares 11 December 2012 Outstanding

N/A

Security deed of accession 28 February 2007 Fully Satisfied

N/A

The security deed of accession 15 December 2006 Fully Satisfied

N/A

Composite debenture 22 September 2005 Fully Satisfied

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Share mortgage 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.