Administrative Receiver
Company Information for PERA TRAINING LIMITED
ALIX PARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
08082277
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PERA TRAINING LIMITED | ||
Legal Registered Office | ||
ALIX PARTNERS THE ZENITH BUILDING 26 SPRING GARDENS 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in LE13 | ||
Previous Names | ||
|
Company Number | 08082277 | |
---|---|---|
Company ID Number | 08082277 | |
Date formed | 2012-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2015-07-31 | |
Account next due | 2017-04-30 | |
Latest return | 2016-05-24 | |
Return next due | 2017-06-07 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-02-19 18:42:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERA TRAINING (CYMRU) LIMITED | 1 CALLAGHAN SQUARE CARDIFF CF10 5BT | Dissolved | Company formed on the 2013-10-07 |
Officer | Role | Date Appointed |
---|---|---|
NEIL TAMPLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALAN BOOTHROYD |
Director | ||
ALAN JOHN BAXTER |
Director | ||
GLYN PETER GODDARD |
Director | ||
PAUL TRANTER |
Director | ||
LORRAINE GIBSON |
Company Secretary | ||
JOHN THOMAS HILL |
Director | ||
RICHARD JAMES GRICE |
Director | ||
GLYN PETER GODDARD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTHROYD | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | AGREEMENT 31/10/2016 | |
RES13 | AGREEMENT 31/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN GODDARD | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 550 | |
AR01 | 24/05/16 FULL LIST | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
AP01 | DIRECTOR APPOINTED MR NEIL TAMPLIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALAN BOOTHROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TRANTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRICE | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 550 | |
AR01 | 24/05/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA01 | CURREXT FROM 31/03/2015 TO 31/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 21/01/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 24/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRANTER / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GRICE / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PETER GODDARD / 27/05/2014 | |
RES01 | ADOPT ARTICLES 27/03/2014 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 550.000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 18/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM PERA INNOVATION PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN BAXTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRANTER / 02/09/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
AR01 | 24/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LORRAINE GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYN GODDARD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 500.000 | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CERTNM | COMPANY NAME CHANGED PERA TRADING LIMITED CERTIFICATE ISSUED ON 28/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-07-06 |
Notice of Intended Dividends | 2017-01-23 |
Appointment of Administrators | 2016-11-23 |
Notice of Intended Dividends | 2016-06-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PERA INNOVATION LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
|
Trafford Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Skills Funding Agency | Adult and other education services | 2013/4/26 | GBP 125,000 |
The aim of Skills Support for the Workforce is to respond to local skills priorities identified by LEPs and Core Cities, meet the needs of employed adults in the local workforce and increase participation by employed adults through locally defined, delivered and where appropriate innovative interventions. | |||
Skills Funding Agency | Adult and other education services | 2013/4/26 | GBP 706,500 |
The aim of Skills Support for the Workforce is to respond to local skills priorities identified by LEPs and Core Cities, meet the needs of employed adults in the local workforce and increase participation by employed adults through locally defined, delivered and where appropriate innovative interventions | |||
Skills Funding Agency | Adult and other education services | 2013/04/26 | GBP 1,519,040 |
The aim of Skills Support for the Workforce is to respond to local skills priorities identified by LEPs and Core Cities, meet the needs of employed adults in the local workforce and increase participation by employed adults through locally defined, delivered and where appropriate innovative interventions. |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PERA TRAINING LIMITED | Event Date | 2017-01-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8388 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to the preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 10 February 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 17 November 2016. Office Holder details: R K Grant (IP No. 9637) of AlixPartners, 35 Newhall Street, Birmingham, B3 3PU and A C OKeefe and C M Williamson (IP Nos. 8375 and 15570) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Joint Administrators, Tel: +44 (0) 161 838 4541. Alternative contact: Oliver Gill Ag EF101967 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PERA TRAINING LIMITED | Event Date | 2016-11-17 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8388 R K Grant (IP No 9637 ), of AlixPartners , 35 Newhall Street, Birmingham, B3 3PU and A C O'Keefe and C M Williamson (IP Nos 8375 and 15570 ), both of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Administrators, Tel: 0161 838 4500. Alternative contact: Rakhil Abrol. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PERA TRAINING LIMITED | Event Date | 2016-11-17 |
In the High Court of Justice, Chancery Division Birmingham District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Admnistrators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 28 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Administrators. Date of Appointment: 17 November 2016 Office Holder Details: Anne C O'Keefe (IP No. 008375 ) and Catherine Williamson (IP No. 15570 ) both of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Ryan Grant , (IP No. 009637 ) of AlixPartners , 35 Newhall Street, Birmingham, B3 3PU Further details contact: Oliver Gill, Email: ogill@alixpartners.com or Tel: 0161 838 4541 . Alternative contact: Jenna Carr, Tel: 0161 838 4553 Ag KF40110 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PERA TRAINING LIMITED (UNDER A VOLUNTARY ARRANGEMENT) | Event Date | 2016-06-27 |
In the High Court of Justice Manchester District Registry case number 2140 Principal Trading Address: Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB Notice is hereby given that the Joint Supervisors intend to declare a first and final dividend, to unsecured creditors. The Joint Supervisors also give notice that they intend to make a final distribution to creditors who have submitted claims by the last date for proving, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. Last day for receiving proofs - 20 July 2016. Creditors who have not already proved in the arrangement are required to submit their proof of debt to us on or before the last date for proving at the address below. Office Holder details: Darren Brookes and Gary Corbett (IP Nos. 9297 and 9018), both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Date of appointment: 19 April 2016. For further details contact: Molly Monks on 0161 927 7788 or by email: mollym@milnerboardman.co.uk | |||
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. |