Peak Performance Professional Contracts Limited

DataGardener
in liquidation
Unknown

Peak Performance Professional Contracts Limited

07583385Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB
Incorporated

30/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Peak Performance Professional Contracts Limited (07583385) is a private limited with share capital incorporated on 30/03/2011 (15 years old) and registered in manchester, M14PB. The company operates under SIC code 74909 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 30/03/2011
M14PB

Financial Overview

Total Assets

£128.2K

Liabilities

£2.01M

Net Assets

£-1.88M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2019
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:20-06-2019
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:20-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2019
Resolution
Category:Resolution
Date:16-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Resolution
Category:Resolution
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-08-2011
Termination Director Company With Name
Category:Officers
Date:21-06-2011
Termination Secretary Company With Name
Category:Officers
Date:21-06-2011
Incorporation Company
Category:Incorporation
Date:30-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2019
Filing Date28/09/2018
Latest Accounts22/06/2017

Trading Addresses

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M1 4Pb, M14PBRegistered

Contact

pppcontracts.co.uk
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB