Dissolved 2014-07-28
Company Information for PEOPLE4BUSINESS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
05514119
Private Limited Company
Dissolved Dissolved 2014-07-28 |
Company Name | |
---|---|
PEOPLE4BUSINESS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
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 |
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 | ||
---|---|---|---|---|
PEOPLE4BUSINESS SDN BHD | 5 LENGKOK AMINUDDIN BAKI TAMAN TUN DR ISMAIL KUALA LUMPUR 60000 | Active | Company formed on the 2022-12-07 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN CORDERY |
||
GRAHAM BRIAN DAVIES |
||
PHILIP NEIL LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN NICE |
Director | ||
DUNCAN TAYLOR |
Director | ||
JERRY HILL |
Director | ||
RICHARD AYLWIN |
Company Secretary | ||
RICHARD AYLWIN |
Director | ||
SIMON ANTHONY HUNT |
Director | ||
PAUL FRANCIS GANDY |
Director | ||
KEVIN DEWEY |
Director | ||
CHARLOTTE AMANDA CRAIG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECTED MANAGEMENT LIMITED | Director | 2005-06-16 | CURRENT | 2005-06-16 | Active | |
POWLSONS LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
AGILE SPICE LIMITED | Director | 2012-11-16 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
MEDIA SERVICE PROVIDER LIMITED | Director | 2006-01-01 | CURRENT | 2004-02-19 | Dissolved 2017-12-05 | |
5 MUSWELL AVENUE FREEHOLD MANAGEMENT COMPANY LIMITED | Director | 2005-04-21 | CURRENT | 2005-03-21 | Active | |
GREAT SCORES LIMITED | Director | 2004-08-13 | CURRENT | 2004-08-13 | Active | |
TPTB LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
SYMPHONY PROFESSIONAL SOLUTIONS LTD | Director | 2018-06-18 | CURRENT | 2013-05-21 | Active | |
GUMIYO LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2015-02-03 | |
AGILE SPICE LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
EXITSTAGELEFT LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2016-11-22 | |
PEOPLE4 LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Dissolved 2014-07-15 | |
BOARDROOM EXCELLENCE LIMITED | Director | 2005-02-03 | CURRENT | 2005-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 58A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NICE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAYLOR | |
LATEST SOC | 27/07/12 STATEMENT OF CAPITAL;GBP 2262.4 | |
AR01 | 20/07/12 FULL LIST | |
SH01 | 15/04/12 STATEMENT OF CAPITAL GBP 2262.4 | |
SH01 | 06/03/12 STATEMENT OF CAPITAL GBP 2228.9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/07/11 FULL LIST | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 1403.9 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 1403.9 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN CORDERY | |
AP01 | DIRECTOR APPOINTED MR GRAHAME BRIAN DAVIES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY HILL | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAYLOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL LOWE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JERRY HILL / 01/01/2010 | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 1394.4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD AYLWIN | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD AYLWIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HUNT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN TAYLOR / 30/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GANDY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 12/04/07 | |
RES04 | £ NC 1300/1500 12/04/0 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 30/10/06 | |
RES04 | £ NC 1200/1300 30/10/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
RES13 | SHAREHOLDERS AGREE RES 18/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 06/02/06 | |
RES04 | £ NC 100/12000 06/02/ | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: LITTLE SUMMERFIELD, LITTLE LONDON, HEATHFIELD EAST SUSSEX TN21 0NU |
Final Meetings | 2014-02-17 |
Resolutions for Winding-up | 2013-06-03 |
Appointment of Liquidators | 2013-06-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
NOVATION AGREEMENT | Outstanding | LEUMI ABL LIMITED (SECURITY HOLDER) | |
DEBENTURE | Outstanding | PHILIP LOWE (AS TRUSTEE FOR THE NOTEHOLDERS) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | COFACE RECEIVABLES FINANCE LIMITED |
Creditors Due After One Year | 2011-07-01 | £ 223,166 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 306,974 |
Creditors and other liabilities
|
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
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
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
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PEOPLE4BUSINESS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PEOPLE4BUSINESS LIMITED | Event Date | 2013-05-22 |
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 Type | Final Meetings | |
Defending party | PEOPLE4BUSINESS LIMITED | Event Date | 2013-05-22 |
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 Type | Appointment of Liquidators | |
Defending party | PEOPLE4BUSINESS | Event Date | 2013-05-22 |
Thomas DArcy and Susan Maund both of White Maund LLP , 44-46 Old Steine, Brighton BN1 1NH . : | |||
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. |