Promenade Baltic Limited

DataGardener
in liquidation
Small

Promenade Baltic Limited

08684914Private Limited With Share Capital

Castle Chambers, 43 Castle Street, Liverpool, L29TL
Incorporated

10/09/2013

Company Age

12 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Promenade Baltic Limited (08684914) is a private limited with share capital incorporated on 10/09/2013 (12 years old) and registered in liverpool, L29TL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 10/09/2013
L29TL

Financial Overview

Total Assets

£3.16M

Liabilities

£659.9K

Net Assets

£2.50M

Est. Turnover

£2.46M

AI Estimated
Unreported
Cash

£2.61M

Key Metrics

3

Directors

1

Shareholders

1

PSCs

Board of Directors

3
director
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2019
Resolution
Category:Resolution
Date:22-10-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Capital Cancellation Shares
Category:Capital
Date:14-03-2019
Capital Cancellation Shares
Category:Capital
Date:23-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2015
Resolution
Category:Resolution
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-09-2013
Incorporation Company
Category:Incorporation
Date:10-09-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date23/04/2019
Latest Accounts31/12/2018

Trading Addresses

2Nd Floor, 2 Queen Square, Liverpool, Merseyside, L11RH
Castle Chambers, 43 Castle Street, Liverpool, L29TLRegistered

Contact

Castle Chambers, 43 Castle Street, Liverpool, L29TL