Pebech Holdings Limited

DataGardener
in liquidation
Micro

Pebech Holdings Limited

06979349Private Limited With Share Capital

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS
Incorporated

04/08/2009

Company Age

16 years

Directors

2

Employees

2

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Pebech Holdings Limited (06979349) is a private limited with share capital incorporated on 04/08/2009 (16 years old) and registered in yorkshire, LS15PS. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 04/08/2009
LS15PS
2 employees

Financial Overview

Total Assets

£1.58M

Liabilities

£361.0K

Net Assets

£1.22M

Cash

£1.22M

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2024
Liquidation Miscellaneous
Category:Insolvency
Date:25-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2023
Resolution
Category:Resolution
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Capital Allotment Shares
Category:Capital
Date:04-08-2017
Capital Allotment Shares
Category:Capital
Date:04-08-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-06-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-11-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-09-2011
Resolution
Category:Resolution
Date:09-09-2011
Change Of Name Notice
Category:Change Of Name
Date:09-09-2011
Capital Allotment Shares
Category:Capital
Date:10-08-2011
Resolution
Category:Resolution
Date:08-08-2011
Change Of Name Notice
Category:Change Of Name
Date:08-08-2011
Termination Director Company With Name
Category:Officers
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Capital Allotment Shares
Category:Capital
Date:16-06-2011
Resolution
Category:Resolution
Date:19-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Incorporation Company
Category:Incorporation
Date:04-08-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date18/05/2023
Latest Accounts31/03/2023

Trading Addresses

Minerva 29 East Parade, Leeds, Yorkshire, LS15PSRegistered

Related Companies

1

Contact

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS