ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perachem Holdings Plc

Perachem Holdings Plc is a dissolved company incorporated on 15 April 2005 with the registered office located in Barnet, Greater London. Perachem Holdings Plc was registered 20 years ago.
Status
Dissolved
Dissolved on 17 August 2021 (4 years ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
05425236
Public limited company
Age
20 years
Incorporated 15 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Valentine & Co 1st Floor Galler House
Moon Lane
Barnet
EN5 5YL
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
62
Controllers (PSC)
3
Director • Secretary • Businessman • British • Lives in England • Born in Jul 1956
Director • University Lecturer • British • Lives in England • Born in May 1941
Director • British • Lives in UK • Born in Oct 1950
Director • None • British • Lives in UK • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Savoir Beds Limited
Mr Stephen Maurice Winston is a mutual person.
Active
Top Technology Ventures Limited
Ip2ipo Services Limited is a mutual person.
Active
Ip2ipo Innovations Limited
Ip2ipo Services Limited is a mutual person.
Active
Hammer Holdings Limited
George Christopher Hammer is a mutual person.
Active
London Retreats Limited
George Christopher Hammer is a mutual person.
Active
Ip2ipo Company Maker Limited
Ip2ipo Services Limited is a mutual person.
Active
Whitehall Court London Limited
George Christopher Hammer is a mutual person.
Active
Ieso Digital Health Limited
Ip2ipo Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Sep 2019
For period 30 Mar30 Sep 2019
Traded for 18 months
Cash in Bank
£318K
Decreased by £680.37K (-68%)
Turnover
£137K
Increased by £81.89K (+149%)
Employees
9
Decreased by 3 (-25%)
Total Assets
£356K
Decreased by £902.18K (-72%)
Total Liabilities
-£27K
Decreased by £47.34K (-64%)
Net Assets
£329K
Decreased by £854.84K (-72%)
Debt Ratio (%)
8%
Increased by 1.68% (+28%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 17 Aug 2021
Registered Address Changed
5 Years Ago on 6 Jul 2020
Voluntary Liquidator Appointed
5 Years Ago on 3 Jul 2020
Confirmation Submitted
5 Years Ago on 24 Mar 2020
Group Accounts Submitted
5 Years Ago on 9 Mar 2020
Auditor Resigned
5 Years Ago on 26 Oct 2019
Accounting Period Extended
6 Years Ago on 2 Sep 2019
Confirmation Submitted
6 Years Ago on 12 Apr 2019
Nicholas John Kendal Wood Resigned
6 Years Ago on 21 Mar 2019
Group Accounts Submitted
7 Years Ago on 7 Aug 2018
Get Credit Report
Discover Perachem Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Aug 2021
Return of final meeting in a members' voluntary winding up
Submitted on 17 May 2021
Resolutions
Submitted on 13 Jul 2020
Registered office address changed from 55 Drury Lane London WC2B 5RZ to C/O Valentine & Co 1st Floor Galler House Moon Lane Barnet EN5 5YL on 6 July 2020
Submitted on 6 Jul 2020
Appointment of a voluntary liquidator
Submitted on 3 Jul 2020
Confirmation statement made on 24 March 2020 with no updates
Submitted on 24 Mar 2020
Group of companies' accounts made up to 30 September 2019
Submitted on 9 Mar 2020
Auditor's resignation
Submitted on 26 Oct 2019
Current accounting period extended from 31 March 2019 to 30 September 2019
Submitted on 2 Sep 2019
Confirmation statement made on 31 March 2019 with no updates
Submitted on 12 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year