ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pera Management Services Limited

Pera Management Services Limited is a dissolved company incorporated on 4 April 2012 with the registered office located in Altrincham, Greater Manchester. Pera Management Services Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 29 July 2020 (5 years ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
08018934
Private limited company
Age
13 years
Incorporated 4 April 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
Same address for the past 9 years
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
5
Shareholders
6
Controllers (PSC)
-
Director • British • Lives in England • Born in Jan 1950
Director • Managing Director • British • Lives in England • Born in Mar 1973
Director • Chief Executive • British • Lives in England • Born in Feb 1962
Director • Chief Financial Officer • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pera International
Alan John Baxter and Paul Tranter are mutual people.
Active
Goddard's(F.H.)Limited
Glyn Peter Goddard is a mutual person.
Active
F.W.Goddard Limited
Glyn Peter Goddard is a mutual person.
Active
Pera Innovation Limited
Alan John Baxter is a mutual person.
Active
Granta Park Estates Limited
John Thomas Hill is a mutual person.
Active
R.F.Y. Limited
Alan John Baxter is a mutual person.
Active
Twi Limited
John Thomas Hill is a mutual person.
Active
Pera Business Park Limited
Glyn Peter Goddard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£2.27M
Increased by £6.9K (0%)
Turnover
£3.73M
Decreased by £1.02M (-21%)
Employees
25
Decreased by 21 (-46%)
Total Assets
£4.7M
Increased by £225.29K (+5%)
Total Liabilities
-£4.37M
Increased by £100.79K (+2%)
Net Assets
£331.88K
Increased by £124.5K (+60%)
Debt Ratio (%)
93%
Decreased by 2.42% (-3%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 29 Jul 2020
Voluntary Liquidator Appointed
8 Years Ago on 28 Jun 2017
Registered Address Changed
9 Years Ago on 26 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 25 Apr 2016
Compulsory Strike-Off Suspended
9 Years Ago on 22 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 8 Mar 2016
Richard James Grice Resigned
10 Years Ago on 30 Sep 2015
Confirmation Submitted
10 Years Ago on 14 Apr 2015
Mr John Thomas Hill Details Changed
10 Years Ago on 21 Jan 2015
Full Accounts Submitted
11 Years Ago on 5 Aug 2014
Get Credit Report
Discover Pera Management Services Limited'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 29 Jul 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Apr 2020
Liquidators' statement of receipts and payments to 11 April 2019
Submitted on 30 May 2019
Liquidators' statement of receipts and payments to 11 April 2018
Submitted on 22 Jun 2018
Resolutions
Submitted on 28 Jun 2017
Appointment of a voluntary liquidator
Submitted on 28 Jun 2017
Liquidators' statement of receipts and payments to 11 April 2017
Submitted on 14 Jun 2017
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 26 April 2016
Submitted on 26 Apr 2016
Statement of affairs with form 4.19
Submitted on 25 Apr 2016
Appointment of a voluntary liquidator
Submitted on 25 Apr 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year