Manchester
M2 1AB
Director Name | Mr Richard James Grice |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr John Thomas Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Paul Tranter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Glyn Peter Goddard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Secretary Name | Mr Glyn Peter Goddard |
---|---|
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Secretary Name | Mrs Lorraine Gibson |
---|---|
Status | Resigned |
Appointed | 03 August 2012(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Richard Alan Boothroyd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Website | peratraining.com |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50k at £0.001 | Alan John Baxter 9.09% Ordinary A |
---|---|
50k at £0.001 | Pera International 9.09% Ordinary B |
50k at £0.001 | Pera International 9.09% Ordinary C |
150k at £0.001 | John Thomas Hill 27.27% Ordinary A |
100k at £0.001 | Glyn Peter Goddard 18.18% Ordinary A |
75k at £0.001 | Paul Tranter 13.64% Ordinary A |
75k at £0.001 | Richard James Grice 13.64% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,689,764 |
Gross Profit | £4,544,579 |
Net Worth | £2,618,881 |
Cash | £368,040 |
Current Liabilities | £4,722,118 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
31 May 2012 | Delivered on: 18 June 2012 Persons entitled: Pera Innovation Limited Classification: Debenture Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2017 | Notice of move from Administration to Dissolution (23 pages) |
28 November 2017 | Notice of move from Administration to Dissolution (23 pages) |
12 June 2017 | Administrator's progress report (26 pages) |
12 June 2017 | Administrator's progress report (26 pages) |
14 December 2016 | Statement of administrator's proposal (50 pages) |
14 December 2016 | Notice of deemed approval of proposals (1 page) |
14 December 2016 | Statement of administrator's proposal (50 pages) |
14 December 2016 | Notice of deemed approval of proposals (1 page) |
12 December 2016 | Termination of appointment of Richard Alan Boothroyd as a director on 30 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Richard Alan Boothroyd as a director on 30 November 2016 (2 pages) |
7 December 2016 | Statement of affairs with form 2.14B (6 pages) |
7 December 2016 | Statement of affairs with form 2.14B (6 pages) |
1 December 2016 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2016 (2 pages) |
30 November 2016 | Appointment of an administrator (1 page) |
30 November 2016 | Appointment of an administrator (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
3 November 2016 | Termination of appointment of Alan John Baxter as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Alan John Baxter as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Glyn Peter Goddard as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Glyn Peter Goddard as a director on 31 October 2016 (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
17 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
7 August 2016 | Notice of completion of voluntary arrangement (23 pages) |
7 August 2016 | Notice of completion of voluntary arrangement (23 pages) |
19 May 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 May 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 May 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
9 May 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
28 April 2016 | Appointment of Mr Neil Tamplin as a director on 20 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Neil Tamplin as a director on 20 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Paul Tranter as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Richard Alan Boothroyd as a director on 20 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Paul Tranter as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Richard Alan Boothroyd as a director on 20 April 2016 (2 pages) |
14 March 2016 | Termination of appointment of Lorraine Gibson as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Lorraine Gibson as a secretary on 14 March 2016 (1 page) |
10 March 2016 | Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page) |
16 October 2015 | Termination of appointment of Richard James Grice as a director on 30 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Richard James Grice as a director on 30 September 2015 (1 page) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 April 2015 | Resolutions
|
23 March 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
23 March 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
22 January 2015 | Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
27 May 2014 | Director's details changed for Mr Glyn Peter Goddard on 27 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Paul Tranter on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Paul Tranter on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Richard James Grice on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Richard James Grice on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr John Thomas Hill on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Glyn Peter Goddard on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr John Thomas Hill on 27 May 2014 (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
31 December 2013 | Resolutions
|
28 November 2013 | Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom on 28 November 2013 (1 page) |
18 November 2013 | Appointment of Mr Alan John Baxter as a director (2 pages) |
18 November 2013 | Appointment of Mr Alan John Baxter as a director (2 pages) |
14 September 2013 | Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages) |
14 September 2013 | Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages) |
14 September 2013 | Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages) |
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
19 July 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
8 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
13 August 2012 | Appointment of Mrs Lorraine Gibson as a secretary (1 page) |
13 August 2012 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
13 August 2012 | Appointment of Mrs Lorraine Gibson as a secretary (1 page) |
13 August 2012 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
28 May 2012 | Company name changed pera trading LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed pera trading LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Incorporation (56 pages) |
24 May 2012 | Incorporation (56 pages) |