Administrative Receiver
Company Information for PERA TECHNOLOGY LIMITED
THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
08082291
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PERA TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Other companies in LE13 | ||
Previous Names | ||
|
Company Number | 08082291 | |
---|---|---|
Company ID Number | 08082291 | |
Date formed | 2012-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 24/05/2015 | |
Return next due | 21/06/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 15:32:27 |
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 TECHNOLOGY SOLUTIONS LIMITED | THE CHANCERY 58 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 1EW | In Administration/Administrative Receiver | Company formed on the 2016-03-04 |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE GIBSON |
||
ALAN JOHN BAXTER |
||
GLYN PETER GODDARD |
||
DEAN ANTONY HALLAM |
||
DAVID GORDON RICHARDSON |
||
PAUL TRANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMAS HILL |
Director | ||
RICHARD JAMES GRICE |
Director | ||
PAUL TRANTER |
Director | ||
GLYN PETER GODDARD |
Company Secretary |
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 | |
PERA CORPORATE SERVICES LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-07 | Liquidation | |
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 | |
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 | |
PERA CORPORATE SERVICES LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Liquidation | |
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 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 | |
PERA TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-04-28 | CURRENT | 2016-03-04 | In Administration/Administrative Receiver | |
THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-08-28 | Dissolved 2017-01-31 | |
THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-05-31 | Liquidation | |
THE UK INTELLIGENT SYSTEMS RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-05-31 | Liquidation | |
PRA TRADING LIMITED | Director | 2013-07-04 | CURRENT | 2012-05-08 | Liquidation | |
THE UK HEALTH & ENVIRONMENT RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-05-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM17 | NOTICE OF VACATION OF OFFICE WHEN ADMINISTRATOR CEASES TO BE QUALIFIED TO ACT:LIQ. CASE NO.1:IP NO.00009018 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009297,00009018,00019830 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 21/01/2015 | |
AP01 | DIRECTOR APPOINTED MR DAVID GORDON RICHARDSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 550 | |
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 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/12/2013 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 550.000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 18/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TRANTER | |
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 | |
AP01 | DIRECTOR APPOINTED MR PAUL TRANTER | |
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 | |
AP01 | DIRECTOR APPOINTED MR DEAN ANTONY HALLAM | |
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 | |
RES01 | ADOPT ARTICLES 25/05/2012 | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CERTNM | COMPANY NAME CHANGED PERA TECHNICAL SERVICES 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 | 2019-03-18 |
Meetings of Creditors | 2016-05-06 |
Appointment of Administrators | 2016-04-18 |
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 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERA TECHNOLOGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
220-Rent |
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-Other Services |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-OTHER SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-OTHER SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475-OTHER SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475 - OTHER SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475 - OTHER SERVICES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
475 - OTHER SERVICES |
Nottingham City Council | |
|
475 - OTHER SERVICES |
Derby City Council | |
|
Supplies And Services |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84485900 | Parts and accessories of machines of heading 8447, n.e.s. | |||
85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
25086000 | Mullite | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PERA TECHNOLOGY LIMITED | Event Date | 2019-03-18 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERA TECHNOLOGY LIMITED | Event Date | 2016-04-29 |
In the Birmingham District Registry case number 8107 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of an initial creditors meetings under paragraph 62 of Schedule B1 to the Insolvency Act 1986 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 19 May 2016, by which time and date votes must be received at The Old Bank, 187a Ashley Road, Hale, WA15 9SQ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at The Old Bank, 187a Ashley Road, Hale, WA15 9SQ, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 11 April 2016. Office Holder details: Darren Brookes (IP No. 9297) and Gary Corbett (IP No. 9018) both of The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Molly Monks, Email: mollym@milnerboardman.co.uk, Tel: 0161 927 7788 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PERA TECHNOLOGY LIMITED | Event Date | 2016-04-11 |
In the Birmingham District Registry case number 8107 Darren Brookes and Gary Corbett (IP Nos 9297 and 9018 ), both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Altrincham, WA15 9SQ For further details contact: Darren Brookes, E-mail: office@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Molly Monks, E-mail: mollym@milnerboardman.co.uk, Tel: 0161 927 7788. : | |||
Category | Award/Grant | |
---|---|---|
Converting waste crude glycerol into butanol economically using ionic liquid extraction : Smart - Proof of Concept | 2014-03-01 | £ 51,217 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |