PERATECH HOLDCO LTD

Register to unlock more data on OkredoRegister

PERATECH HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08908953

Incorporation date

24/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2022)
dot icon22/01/2026
Statement of affairs
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Appointment of a voluntary liquidator
dot icon22/01/2026
Registered office address changed from Office 13 Ips Innovate Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ England to 4th Floor 12 King Street Leeds LS1 2HL on 2026-01-22
dot icon01/10/2025
Particulars of variation of rights attached to shares
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon30/09/2025
Registration of charge 089089530006, created on 2025-09-23
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Satisfaction of charge 089089530005 in full
dot icon20/08/2025
Change of share class name or designation
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon31/03/2025
Termination of appointment of William Max Beckenbaugh as a director on 2025-03-27
dot icon27/03/2025
Cessation of Douglas Stuart Balderston as a person with significant control on 2025-03-26
dot icon19/03/2025
Register inspection address has been changed from Watson Burton Llp 1 st James'gate Newcastle upon Tyne Tyne and Wear NE3 1NZ to Freeths Llp Central Square 29 Wellington Street Leeds LS1 4DL
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon18/03/2025
Register(s) moved to registered inspection location Watson Burton Llp 1 st James'gate Newcastle upon Tyne Tyne and Wear NE3 1NZ
dot icon17/03/2025
Registered office address changed from Ips Innovate Unit 9 Chartermark Way Catterick Garrison North Yorkshire DL9 4QJ England to Office 13 Ips Innovate Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 2025-03-17
dot icon13/02/2025
Termination of appointment of Douglas Stuart Balderston as a director on 2025-02-01
dot icon16/01/2025
Appointment of Mr Douglas Scott Bell as a director on 2024-08-14
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon06/09/2024
Satisfaction of charge 089089530003 in full
dot icon06/09/2024
Satisfaction of charge 089089530004 in full
dot icon19/08/2024
Registration of charge 089089530005, created on 2024-08-14
dot icon19/06/2024
Resolutions
dot icon13/06/2024
Memorandum and Articles of Association
dot icon29/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon28/02/2024
Registration of charge 089089530004, created on 2024-02-22
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon12/12/2023
Satisfaction of charge 089089530002 in full
dot icon06/12/2023
Registration of charge 089089530003, created on 2023-12-04
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-25
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon31/08/2023
Registration of charge 089089530002, created on 2023-08-29
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-20
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon07/08/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon20/07/2023
Termination of appointment of Simon Tobelem as a director on 2023-07-18
dot icon20/07/2023
Appointment of Mr Stephen Howard Margolis as a director on 2023-07-18
dot icon12/07/2023
Director's details changed for Mr Douglas Stuart Balderston on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Ewan Peter Stradling on 2023-07-12
dot icon19/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon20/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-08
dot icon13/04/2023
Change of share class name or designation
dot icon12/04/2023
Second filing of Confirmation Statement dated 2022-03-09
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-08
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.00M
-
0.00
585.36K
-
2022
17
589.31K
-
0.00
209.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stradling, Ewan Peter
Director
24/02/2014 - Present
45
Margolis, Stephen Howard
Director
18/07/2023 - Present
246
Tobelem, Simon
Director
06/10/2017 - 18/07/2023
36
Brown, Ian David
Director
31/03/2014 - 06/10/2017
18
Levin, Michael Dean
Director
13/07/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About PERATECH HOLDCO LTD

PERATECH HOLDCO LTD is an(a) Liquidation company incorporated on 24/02/2014 with the registered office located at C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERATECH HOLDCO LTD?

toggle

PERATECH HOLDCO LTD is currently Liquidation. It was registered on 24/02/2014 .

Where is PERATECH HOLDCO LTD located?

toggle

PERATECH HOLDCO LTD is registered at C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HL.

What does PERATECH HOLDCO LTD do?

toggle

PERATECH HOLDCO LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for PERATECH HOLDCO LTD?

toggle

The latest filing was on 22/01/2026: Statement of affairs.