Company NamePeckston Consultancy Limited
Company StatusDissolved
Company Number07746793
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 7 months ago)
Dissolution Date10 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr David Peckston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Scythe Way
Colchester
Essex
CO3 4SJ

Contact

Telephone07 986469234
Telephone regionMobile

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1David Peckston
100.00%
Ordinary

Financials

Year2014
Net Worth£2,009
Cash£12,390
Current Liabilities£13,741

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
11 April 2018Registered office address changed from 54 Scythe Way Colchester Essex CO3 4SJ to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 April 2018 (2 pages)
6 April 2018Appointment of a voluntary liquidator (3 pages)
6 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
(1 page)
6 April 2018Statement of affairs (8 pages)
13 March 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
28 December 2017Application to strike the company off the register (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Notification of David Peckston as a person with significant control on 6 April 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Notification of David Peckston as a person with significant control on 6 April 2017 (2 pages)
9 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Director's details changed for Mr David Peckston on 6 May 2015 (2 pages)
24 August 2015Registered office address changed from 105 Lethe Grove Colchester Essex CO2 8RH to 54 Scythe Way Colchester Essex CO3 4SJ on 24 August 2015 (1 page)
24 August 2015Director's details changed for Mr David Peckston on 6 May 2015 (2 pages)
24 August 2015Director's details changed for Mr David Peckston on 6 May 2015 (2 pages)
24 August 2015Registered office address changed from 105 Lethe Grove Colchester Essex CO2 8RH to 54 Scythe Way Colchester Essex CO3 4SJ on 24 August 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)