P3eco (Bicester) Himley Limited

DataGardener
in administration
Micro

P3eco (bicester) Himley Limited

07361204Private Limited With Share Capital

27 Byrom Street, Castlefield, Manchester, M34PF
Incorporated

31/08/2010

Company Age

15 years

Directors

4

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

P3eco (bicester) Himley Limited (07361204) is a private limited with share capital incorporated on 31/08/2010 (15 years old) and registered in manchester, M34PF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/08/2010
M34PF
3 employees

Financial Overview

Total Assets

£3.56M

Liabilities

£5.71M

Net Assets

£-2.16M

Cash

£100

Key Metrics

3

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-03-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-09-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-04-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:14-04-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-03-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2010
Incorporation Company
Category:Incorporation
Date:31-08-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/07/2022
Filing Date16/11/2021
Latest Accounts30/10/2020

Trading Addresses

27 Byrom Street, Manchester, M34PFRegistered
C/O Cg&Co, Gregs Building, 1 Booth Street, Manchester, M24DU

Contact

08081688296
27 Byrom Street, Castlefield, Manchester, M34PF