Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEOPLE4BUSINESS LIMITED
Company Information for

PEOPLE4BUSINESS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
05514119
Private Limited Company
Dissolved

Dissolved 2014-07-28

Company Overview

About People4business Ltd
PEOPLE4BUSINESS LIMITED was founded on 2005-07-20 and had its registered office in Brighton. The company was dissolved on the 2014-07-28 and is no longer trading or active.

Key Data
Company Name
PEOPLE4BUSINESS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 05514119
Date formed 2005-07-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 14:47:16
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PEOPLE4BUSINESS LIMITED
The following companies were found which have the same name as PEOPLE4BUSINESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEOPLE4BUSINESS SDN BHD 5 LENGKOK AMINUDDIN BAKI TAMAN TUN DR ISMAIL KUALA LUMPUR 60000 Active Company formed on the 2022-12-07

Company Officers of PEOPLE4BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN CORDERY
Director 2010-07-20
GRAHAM BRIAN DAVIES
Director 2010-07-20
PHILIP NEIL LOWE
Director 2005-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN NICE
Director 2006-02-17 2012-12-31
DUNCAN TAYLOR
Director 2006-02-17 2012-09-30
JERRY HILL
Director 2006-05-12 2010-11-10
RICHARD AYLWIN
Company Secretary 2006-02-17 2009-04-16
RICHARD AYLWIN
Director 2006-02-17 2009-04-16
SIMON ANTHONY HUNT
Director 2007-04-10 2009-01-22
PAUL FRANCIS GANDY
Director 2006-05-12 2008-02-06
KEVIN DEWEY
Director 2006-05-12 2007-04-10
CHARLOTTE AMANDA CRAIG
Company Secretary 2005-07-20 2006-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN CORDERY CONNECTED MANAGEMENT LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
PETER JOHN CORDERY POWLSONS LIMITED Director 2001-11-01 CURRENT 2001-11-01 Active
GRAHAM BRIAN DAVIES AGILE SPICE LIMITED Director 2012-11-16 CURRENT 2012-11-13 Active - Proposal to Strike off
GRAHAM BRIAN DAVIES MEDIA SERVICE PROVIDER LIMITED Director 2006-01-01 CURRENT 2004-02-19 Dissolved 2017-12-05
GRAHAM BRIAN DAVIES 5 MUSWELL AVENUE FREEHOLD MANAGEMENT COMPANY LIMITED Director 2005-04-21 CURRENT 2005-03-21 Active
GRAHAM BRIAN DAVIES GREAT SCORES LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
GRAHAM BRIAN DAVIES TPTB LIMITED Director 2002-01-18 CURRENT 2002-01-18 Active
PHILIP NEIL LOWE SYMPHONY PROFESSIONAL SOLUTIONS LTD Director 2018-06-18 CURRENT 2013-05-21 Active
PHILIP NEIL LOWE GUMIYO LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2015-02-03
PHILIP NEIL LOWE AGILE SPICE LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
PHILIP NEIL LOWE EXITSTAGELEFT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-11-22
PHILIP NEIL LOWE PEOPLE4 LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2014-07-15
PHILIP NEIL LOWE BOARDROOM EXCELLENCE LIMITED Director 2005-02-03 CURRENT 2005-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-204.20STATEMENT OF AFFAIRS/4.19
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 58A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JB UNITED KINGDOM
2013-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICE
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAYLOR
2012-07-27LATEST SOC27/07/12 STATEMENT OF CAPITAL;GBP 2262.4
2012-07-27AR0120/07/12 FULL LIST
2012-07-26SH0115/04/12 STATEMENT OF CAPITAL GBP 2262.4
2012-03-28SH0106/03/12 STATEMENT OF CAPITAL GBP 2228.9
2012-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-05AR0120/07/11 FULL LIST
2011-09-05SH0130/06/11 STATEMENT OF CAPITAL GBP 1403.9
2011-09-05SH0116/11/10 STATEMENT OF CAPITAL GBP 1403.9
2011-05-04AP01DIRECTOR APPOINTED MR PETER JOHN CORDERY
2011-05-04AP01DIRECTOR APPOINTED MR GRAHAME BRIAN DAVIES
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JERRY HILL
2010-07-27AR0120/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAYLOR / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICE / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL LOWE / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JERRY HILL / 01/01/2010
2010-07-26SH0124/03/10 STATEMENT OF CAPITAL GBP 1394.4
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD AYLWIN
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD AYLWIN
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON HUNT
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-11363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAYLOR / 30/06/2008
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL GANDY
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-23288bDIRECTOR RESIGNED
2007-04-23123NC INC ALREADY ADJUSTED 12/04/07
2007-04-23RES04£ NC 1300/1500 12/04/0
2007-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-23123NC INC ALREADY ADJUSTED 30/10/06
2006-11-23RES04£ NC 1200/1300 30/10/0
2006-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-25RES12VARYING SHARE RIGHTS AND NAMES
2006-06-03288aNEW DIRECTOR APPOINTED
2006-06-03288aNEW DIRECTOR APPOINTED
2006-06-03288aNEW DIRECTOR APPOINTED
2006-05-30225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-05-10RES13SHAREHOLDERS AGREE RES 18/01/06
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-24123NC INC ALREADY ADJUSTED 06/02/06
2006-04-24RES04£ NC 100/12000 06/02/
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: LITTLE SUMMERFIELD, LITTLE LONDON, HEATHFIELD EAST SUSSEX TN21 0NU
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to PEOPLE4BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-17
Resolutions for Winding-up2013-06-03
Appointment of Liquidators2013-06-03
Fines / Sanctions
No fines or sanctions have been issued against PEOPLE4BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NOVATION AGREEMENT 2012-01-17 Outstanding LEUMI ABL LIMITED (SECURITY HOLDER)
DEBENTURE 2009-03-17 Outstanding PHILIP LOWE (AS TRUSTEE FOR THE NOTEHOLDERS)
DEBENTURE 2008-05-23 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2007-09-13 Satisfied COFACE RECEIVABLES FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-07-01 £ 223,166
Creditors Due Within One Year 2011-07-01 £ 306,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 PEOPLE4BUSINESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2,229
Cash Bank In Hand 2011-07-01 £ 25,870
Current Assets 2011-07-01 £ 242,537
Debtors 2011-07-01 £ 216,667
Fixed Assets 2011-07-01 £ 2,801
Shareholder Funds 2011-07-01 £ 284,802
Tangible Fixed Assets 2011-07-01 £ 2,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEOPLE4BUSINESS LIMITED registering or being granted any patents
Domain Names

PEOPLE4BUSINESS LIMITED owns 13 domain names.

localpeople4.co.uk   localpeoplefor.co.uk   people4businessuk.co.uk   people4engineering.co.uk   people4health.co.uk   people4partners.co.uk   people4web2.co.uk   people4work.co.uk   peopleforengineering.co.uk   business4people.co.uk   people4cashflow.co.uk   people4retailjobs.co.uk   fan-fare.co.uk  

Trademarks
We have not found any records of PEOPLE4BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEOPLE4BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PEOPLE4BUSINESS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where PEOPLE4BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPEOPLE4BUSINESS LIMITEDEvent Date2013-05-22
At a General Meeting of the members of the above-named duly convened and held at White Maund LLP, 44-46 Old Steine, Brighton, East Sussex BN1 1NH on 22 May 2013 , the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot be reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily. That Thomas DArcy and Susan Maund of White Maund LLP , 44-46 Old Steine, Brighton, East Sussex BN1 1NH be and they are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Thomas DArcy (IP No 010852) and Susan Maund (IP No 008923) White Maund LLP , 44-46 Old Steine, Brighton, East Sussex BN1 1NH . Phil Lowe , Chairman : 22 May 2013
 
Initiating party Event TypeFinal Meetings
Defending partyPEOPLE4BUSINESS LIMITEDEvent Date2013-05-22
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 44-46 Old Steine, Brighton BN1 1NH on 2 April 2014 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH no later than 12.00 noon on the business day before the meetings. Thomas D’Arcy (IP 10852 ) and Susan Maund (IP 008923 ), Office holder capacity: Joint Liquidators , White Maund LLP , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 22 May 2013 . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEOPLE4BUSINESSEvent Date2013-05-22
Thomas DArcy and Susan Maund both of White Maund LLP , 44-46 Old Steine, Brighton BN1 1NH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEOPLE4BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEOPLE4BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.