Manchester
M2 1AB
Director Name | Mr John Graham Collier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alixpartners The Zenith Building 26 Spring Gardens 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 |
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, 8 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mrs Amanda Sin Man Lee-Bennett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Website | bajars.co.uk |
---|
Registered Address | Alixpartners 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 |
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 | £29,463,780 |
Gross Profit | £5,684,579 |
Net Worth | £4,838,194 |
Cash | £10,587,987 |
Current Liabilities | £12,417,113 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
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 |
---|
24 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2018 | Notice of move from Administration to Dissolution (25 pages) |
24 April 2018 | Administrator's progress report (22 pages) |
17 October 2017 | Administrator's progress report (25 pages) |
17 October 2017 | Administrator's progress report (25 pages) |
14 September 2017 | Notice of extension of period of Administration (3 pages) |
14 September 2017 | Notice of extension of period of Administration (3 pages) |
17 May 2017 | Termination of appointment of Amanda Sin Man Lee-Bennett as a director on 13 October 2016 (2 pages) |
17 May 2017 | Termination of appointment of Amanda Sin Man Lee-Bennett as a director on 13 October 2016 (2 pages) |
3 April 2017 | Administrator's progress report to 15 March 2017 (24 pages) |
3 April 2017 | Administrator's progress report to 15 March 2017 (24 pages) |
16 November 2016 | Notice of deemed approval of proposals (1 page) |
16 November 2016 | Notice of deemed approval of proposals (1 page) |
11 November 2016 | Statement of affairs with form 2.14B (8 pages) |
11 November 2016 | Statement of affairs with form 2.14B (8 pages) |
1 November 2016 | Statement of administrator's proposal (34 pages) |
1 November 2016 | Statement of administrator's proposal (34 pages) |
1 October 2016 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 October 2016 (2 pages) |
28 September 2016 | Appointment of an administrator (1 page) |
28 September 2016 | Appointment of an administrator (1 page) |
24 August 2016 | Director's details changed for Mrs Amanda Sin Man Lee-Bennett on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Amanda Sin Man Lee-Bennett on 24 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 May 2016 | Termination of appointment of Paul Tranter as a director on 19 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Paul Tranter as a director on 19 April 2016 (1 page) |
30 March 2016 | Termination of appointment of Lorraine Gibson as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Lorraine Gibson as a secretary on 30 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) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
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
|
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) |
13 January 2015 | Appointment of Mrs Amanda Sin Man Lee-Bennett as a director on 8 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Amanda Sin Man Lee-Bennett as a director on 8 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Amanda Sin Man Lee-Bennett as a director on 8 January 2015 (2 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (30 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 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 Richard James Grice 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 | 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 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 | Director's details changed for Mr John Thomas Hill on 27 May 2014 (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
31 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
31 December 2013 | Resolutions
|
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 | 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 | 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 | Full accounts made up to 31 March 2013 (21 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (21 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 (9 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Appointment of Mr John Graham Collier as a director (2 pages) |
9 May 2013 | Appointment of Mr John Graham Collier as a director (2 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 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
13 August 2012 | Appointment of Mrs Lorraine Gibson 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
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
28 May 2012 | Company name changed pera property services LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed pera property services 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 (20 pages) |
24 May 2012 | Incorporation (20 pages) |