Liquidation
Company Information for PERA CORPORATE SERVICES LIMITED
THE OLD BANK 187A ASHLEY ROAD, HALE, ALTINCHAM, CHESHIRE, WA15 9SQ,
|
Company Registration Number
09764346
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERA CORPORATE SERVICES LIMITED | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE ALTINCHAM CHESHIRE WA15 9SQ | |
Company Number | 09764346 | |
---|---|---|
Company ID Number | 09764346 | |
Date formed | 2015-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 31/12/2016 | |
Latest return | ||
Return next due | 05/10/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-04 07:08:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN BAXTER |
||
GLYN PETER GODDARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL TRANTER |
Director | ||
LORRAINE GIBSON |
Company Secretary | ||
JOHN THOMAS HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRA HAMPTON LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
PERA INTERNATIONAL | Director | 2017-12-01 | CURRENT | 1946-06-13 | Active | |
THE PAINT RESEARCH ASSOCIATION LIMITED | Director | 2017-12-01 | CURRENT | 1926-09-23 | Active - Proposal to Strike off | |
MWF INTERNATIONAL LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
IRFAB LTD | Director | 2017-03-10 | CURRENT | 2007-07-10 | Active | |
PRA WORLD LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active | |
MELTON MOWBRAY BUSINESS PARK LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-05-09 | |
BUSINESS TRAINING NETWORK LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-02-07 | |
ONBOARD PRO LTD | Director | 2015-02-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
PERA CONSULTING (UK) LIMITED | Director | 2013-11-04 | CURRENT | 2012-05-24 | In Administration/Administrative Receiver | |
PERA MANAGEMENT SERVICES LIMITED | Director | 2013-11-04 | CURRENT | 2012-04-04 | Liquidation | |
PERA TECHNOLOGY LIMITED | Director | 2013-11-04 | CURRENT | 2012-05-24 | In Administration | |
R.F.Y. LIMITED | Director | 1998-10-23 | CURRENT | 1998-09-28 | Active | |
PERA BUSINESS PARK LIMITED | Director | 2017-01-20 | CURRENT | 2016-02-10 | Active | |
MELTON MOWBRAY BUSINESS PARK LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-05-09 | |
BUSINESS TRAINING NETWORK LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-02-07 | |
PERA TRAINING (CYMRU) LIMITED | Director | 2015-09-30 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
MYCSR LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2016-05-31 | |
THE PERA FOUNDATION | Director | 2014-01-06 | CURRENT | 2009-12-21 | Dissolved 2016-11-08 | |
PERA PROPERTY SERVICES LIMITED | Director | 2012-11-20 | CURRENT | 2011-11-21 | Dissolved 2016-08-16 | |
THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED | Director | 2012-07-30 | CURRENT | 2007-08-28 | Dissolved 2017-01-31 | |
PRA TRADING LIMITED | Director | 2012-07-30 | CURRENT | 2012-05-08 | Liquidation | |
MIDDLE ASTON HOUSE TRADING LIMITED | Director | 2012-07-30 | CURRENT | 2012-05-09 | Liquidation | |
PERA CONSULTING (UK) LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | In Administration/Administrative Receiver | |
PERA TECHNOLOGY LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | In Administration | |
PERA MANAGEMENT SERVICES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Liquidation | |
GODDARD'S(F.H.)LIMITED | Director | 2010-08-04 | CURRENT | 1935-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 6.333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TRANTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 6.333 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 6.333 | |
RES01 | 30/09/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | RE SECTION 190 COMP ACT 30/09/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HILL | |
AP03 | SECRETARY APPOINTED MRS LORRAINE GIBSON | |
AP01 | DIRECTOR APPOINTED MR PAUL TRANTER | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN BAXTER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097643460001 | |
AA01 | CURRSHO FROM 30/09/2016 TO 31/03/2016 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-04-24 |
Appointmen | 2017-04-24 |
Meetings of Creditors | 2017-03-24 |
Meetings of Creditors | 2016-06-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PERA CORPORATE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PERA CORPORATE SERVICES LIMITED | Event Date | 2017-04-18 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 18 April 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes (IP No. 9297 ) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, E-mail: office@milnerboardman.co.uk or telephone 0161 927 7788 Ag HF11488 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERA CORPORATE SERVICES LIMITED | Event Date | 2017-04-18 |
Liquidator's name and address: Office Holder Details: Darren Terence Brookes (IP No. 9297 ) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ : For further details contact: Darren Terence Brookes, E-mail: office@milnerboardman.co.uk or telephone 0161 927 7788 Ag HF11488 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERA CORPORATE SERVICES LIMITED | Event Date | 2017-03-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 18 April 2017 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above. Notice is further given that a list of names and addresses of the Companys creditors may be inspected at the above address, free of charge between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy, together with a full statement of account at 187a Ashley Road, Hale, Cheshire, WA15 9SQ no later than 12 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 187a Ashley Road, Hale, Cheshire, WA15 9SQ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it was assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes (IP No. 9297), Email: office@milnerboardman.co.uk or Tel: 0161 927 7788. Ag GF122586 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERA CORPORATE SERVICES LIMITED | Event Date | 2016-06-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 29 June 2016 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes (IP No. 9297) on Email: office@milnerboardman.co.uk or Tel: 0161 927 7788 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |