Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED
Company Information for

M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
05451663
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About M2 Piccadilly (property Trustee) Ltd
M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED was founded on 2005-05-12 and had its registered office in Altrincham. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Filing Information
Company Number 05451663
Date formed 2005-05-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-05-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 10:05:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY ROSS
Company Secretary 2005-05-12
RICHARD JAMES EDWARD PEEL
Director 2005-05-12
ROBERT HENRY ROSS
Director 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Company Secretary 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 MORRISON LIMITED Company Secretary 2003-01-29 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Company Secretary 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Company Secretary 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Company Secretary 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Company Secretary 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
RICHARD JAMES EDWARD PEEL MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
RICHARD JAMES EDWARD PEEL AVENUE PARK LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
RICHARD JAMES EDWARD PEEL LEWIS'S LIVERPOOL ENERGY PARK LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL HIGHLAND WIND LIMITED Director 2012-06-18 CURRENT 2011-12-20 Dissolved 2014-08-05
RICHARD JAMES EDWARD PEEL GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
RICHARD JAMES EDWARD PEEL VICTORIA & SPRINGFIELD (GATEHOUSE) LTD Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2014-10-21
RICHARD JAMES EDWARD PEEL ASPECT DEVELOPMENTS & PROPERTY LIMITED Director 2007-11-01 CURRENT 2006-10-05 Dissolved 2014-10-21
RICHARD JAMES EDWARD PEEL MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
ROBERT HENRY ROSS HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS MEREPARK EC02 WIND EIS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-05-23
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-10DS01APPLICATION FOR STRIKING-OFF
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-16AR0112/05/14 FULL LIST
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-20AR0112/05/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-12AR0112/05/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/01/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-13AR0112/05/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-09-02AR0112/05/10 FULL LIST
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM FIRST FLOOR UNIT B4 HALE BROOK HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-19363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-11363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 26 PARK ROAD HALE CHESHIRE WA16 9RR
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2007-05-11 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2006-09-19 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2006-09-19 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2005-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED
Trademarks
We have not found any records of M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.