Company NamePERA Training Limited
Company StatusDissolved
Company Number08082277
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 10 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NamePERA Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Tamplin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2018)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Richard James Grice
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr John Thomas Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Paul Tranter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Secretary NameMr Glyn Peter Goddard
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Secretary NameMrs Lorraine Gibson
StatusResigned
Appointed03 August 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Alan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Richard Alan Boothroyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB

Contact

Websiteperatraining.com

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at £0.001Alan John Baxter
9.09%
Ordinary A
50k at £0.001Pera International
9.09%
Ordinary B
50k at £0.001Pera International
9.09%
Ordinary C
150k at £0.001John Thomas Hill
27.27%
Ordinary A
100k at £0.001Glyn Peter Goddard
18.18%
Ordinary A
75k at £0.001Paul Tranter
13.64%
Ordinary A
75k at £0.001Richard James Grice
13.64%
Ordinary A

Financials

Year2014
Turnover£16,689,764
Gross Profit£4,544,579
Net Worth£2,618,881
Cash£368,040
Current Liabilities£4,722,118

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Charges

31 May 2012Delivered 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

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Notice of move from Administration to Dissolution (23 pages)
28 November 2017Notice of move from Administration to Dissolution (23 pages)
12 June 2017Administrator's progress report (26 pages)
12 June 2017Administrator's progress report (26 pages)
14 December 2016Statement of administrator's proposal (50 pages)
14 December 2016Notice of deemed approval of proposals (1 page)
14 December 2016Statement of administrator's proposal (50 pages)
14 December 2016Notice of deemed approval of proposals (1 page)
12 December 2016Termination of appointment of Richard Alan Boothroyd as a director on 30 November 2016 (2 pages)
12 December 2016Termination of appointment of Richard Alan Boothroyd as a director on 30 November 2016 (2 pages)
7 December 2016Statement of affairs with form 2.14B (6 pages)
7 December 2016Statement of affairs with form 2.14B (6 pages)
1 December 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
30 November 2016Appointment of an administrator (1 page)
21 November 2016Resolutions
  • RES13 ‐ Agreement 31/10/2016
(1 page)
21 November 2016Resolutions
  • RES13 ‐ Agreement 31/10/2016
(1 page)
3 November 2016Termination of appointment of Alan John Baxter as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Alan John Baxter as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Glyn Peter Goddard as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Glyn Peter Goddard as a director on 31 October 2016 (1 page)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
17 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 550
(9 pages)
17 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 550
(9 pages)
7 August 2016Notice of completion of voluntary arrangement (23 pages)
7 August 2016Notice of completion of voluntary arrangement (23 pages)
19 May 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 May 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 May 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
9 May 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
28 April 2016Appointment of Mr Neil Tamplin as a director on 20 April 2016 (2 pages)
28 April 2016Appointment of Mr Neil Tamplin as a director on 20 April 2016 (2 pages)
25 April 2016Termination of appointment of Paul Tranter as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr Richard Alan Boothroyd as a director on 20 April 2016 (2 pages)
25 April 2016Termination of appointment of Paul Tranter as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr Richard Alan Boothroyd as a director on 20 April 2016 (2 pages)
14 March 2016Termination of appointment of Lorraine Gibson as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Lorraine Gibson as a secretary on 14 March 2016 (1 page)
10 March 2016Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page)
16 October 2015Termination of appointment of Richard James Grice as a director on 30 September 2015 (1 page)
16 October 2015Termination of appointment of Richard James Grice as a director on 30 September 2015 (1 page)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 550
(8 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 550
(8 pages)
20 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 March 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
23 March 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 January 2015Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages)
22 January 2015Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
27 May 2014Director's details changed for Mr Glyn Peter Goddard on 27 May 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 550
(8 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 550
(8 pages)
27 May 2014Director's details changed for Mr Paul Tranter on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Paul Tranter on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Richard James Grice on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Richard James Grice on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr John Thomas Hill on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Glyn Peter Goddard on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr John Thomas Hill on 27 May 2014 (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 550.000
(7 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 550.000
(7 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
28 November 2013Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages)
28 November 2013Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages)
28 November 2013Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom on 28 November 2013 (1 page)
18 November 2013Appointment of Mr Alan John Baxter as a director (2 pages)
18 November 2013Appointment of Mr Alan John Baxter as a director (2 pages)
14 September 2013Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages)
14 September 2013Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages)
14 September 2013Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
19 July 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
13 August 2012Appointment of Mrs Lorraine Gibson as a secretary (1 page)
13 August 2012Termination of appointment of Glyn Goddard as a secretary (1 page)
13 August 2012Appointment of Mrs Lorraine Gibson as a secretary (1 page)
13 August 2012Termination of appointment of Glyn Goddard as a secretary (1 page)
18 June 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 500.000
(7 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 500.000
(7 pages)
28 May 2012Company name changed pera trading LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
28 May 2012Company name changed pera trading LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Change of name notice (2 pages)
24 May 2012Incorporation (56 pages)
24 May 2012Incorporation (56 pages)