CompanyTrack
P

PERACHEM HOLDINGS PLC

Dissolved Barnet

Activities of head offices

Activities of head offices
P

PERACHEM HOLDINGS PLC

Activities of head offices

Founded 15 Apr 2005 Dissolved Barnet, United Kingdom
Activities of head offices
Accounts Submitted 9 Mar 2020
Confirmation Statement Submitted 24 Mar 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Valentine & Co 1st Floor Galler House Moon Lane Barnet EN5 5YL

Credit Report

Discover PERACHEM HOLDINGS PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 12 resigned
Status
David Malcolm LewisDirectorBritishEngland846 Mar 2007Active
George Christopher HammerDirectorBritishUnited Kingdom751 Feb 2016Active
Ip2ipo Services LimitedCorporate-directorUnited KingdomUnknown26 Apr 2018Active
Richard Bruce FarleighDirectorAustralianEngland6528 Apr 2017Active
Stephen Maurice WinstonDirectorBritishEngland6915 Apr 2005Active
Stephen Maurice WinstonSecretaryBritishUnknown4 Jul 2005Active

Shareholders

Shareholders (67)

Winston Alexandra
0.6%
219,49613 Apr 2018
W B Nominees Ltd
0.0%
5,50013 Apr 2018
Winterflood Securities Ltd Winscrep A/c
0.0%
1,09213 Apr 2018

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Ip Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Vidacos Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard Bruce Farleigh

Australian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

VIDACOS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm, significant influence or control as firm
IP GROUP PLC united kingdom
CITIGROUP INC united states of america
PERACHEM HOLDINGS PLC Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Aug 2021GazetteGazette Dissolved LiquidationView(1 page)
17 May 2021InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
13 Jul 2020ResolutionResolutionsView(1 page)
6 Jul 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
3 Jul 2020InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
17 Aug 2021 Gazette

Gazette Dissolved Liquidation

17 May 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Jul 2020 Resolution

Resolutions

6 Jul 2020 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jul 2020 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 17 Aug 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 17 May 2021

Resolutions

5 years ago on 13 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 6 Jul 2020

Liquidation Voluntary Appointment Of Liquidator

5 years ago on 3 Jul 2020