DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD

DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00394532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD?

    Previous Company Names
    Company NameFromUntil
    REMPLOY,LIMITEDApr 07, 1945Apr 07, 1945

    What are the latest accounts for DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 06, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 06, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 06, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 06, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 06, 2019

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 06, 2018

    8 pagesLIQ03

    Termination of appointment of Anthony John Osmond as a director on Dec 31, 2017

    2 pagesTM01

    Termination of appointment of Ian Simon Macgregor Russell as a director on Dec 31, 2017

    2 pagesTM01

    Termination of appointment of Iain James Bagwell as a director on Dec 31, 2017

    2 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 07, 2017

    LRESSP

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2017

    42 pagesAA

    Who are the officers of DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    JOHN, Helen Sarah Louise
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSenior Civil Servant196520800001
    GOLDSBROUGH, Mary Cathleen
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Secretary
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    163642700001
    JONES, Alan Richard Watson
    18 The Grove
    Finchley
    N3 1QL London
    Secretary
    18 The Grove
    Finchley
    N3 1QL London
    British1543580001
    MUNNS, Joanne Mary
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Secretary
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    186347710001
    PHILLIPS, Guy Jonathan Gibson
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Secretary
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    British27254280002
    RELF, Claire Elizabeth
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    199725860001
    BAGWELL, Iain James
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    EnglandBritishCivil Servant205843140001
    BLACK, Ian
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Director
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    United KingdomBritishDir128042920002
    BOGIE, William, Dr
    23 Andrews Way
    SL7 3QJ Marlow Bottom
    Buckinghamshire
    Director
    23 Andrews Way
    SL7 3QJ Marlow Bottom
    Buckinghamshire
    BritishCo Director34406450001
    BOOTHMAN, Derek Arnold
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    BritishCo Director5733500001
    BOULTON, Leonard James
    Bryn Mair
    Maenan
    LL26 0YR Llanrwst
    Gwynedd
    Director
    Bryn Mair
    Maenan
    LL26 0YR Llanrwst
    Gwynedd
    BritishOperations Dir71649090001
    BROWN, Sarah Elizabeth
    32 Cumberland Street
    SW1V 4LX London
    Director
    32 Cumberland Street
    SW1V 4LX London
    BritishConsultant68693050001
    BUTCHER, Susan Jane
    1 Worwood Drive
    NG2 7LY Nottingham
    Nottinghamshire
    Director
    1 Worwood Drive
    NG2 7LY Nottingham
    Nottinghamshire
    BritishHuman Resources109151540001
    CARRUTHERS, Elizabeth Muir
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Director
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    United KingdomBritishCeo184244460001
    COHEN, Ivor Harold, Sir
    24 Selborne Road
    CR0 5JQ Croydon
    Surrey
    Director
    24 Selborne Road
    CR0 5JQ Croydon
    Surrey
    BritishCompany Director2016630001
    COOKE, Peter Nicholas Collins
    Little Ruffians
    Lyon Close North Court Lane
    OX14 1PT Abingdon
    Oxon
    Director
    Little Ruffians
    Lyon Close North Court Lane
    OX14 1PT Abingdon
    Oxon
    BritishProfessor13668240001
    CORBETT, Graham
    95 Coleherne Court
    Old Brompton Road
    SW5 0ED London
    Director
    95 Coleherne Court
    Old Brompton Road
    SW5 0ED London
    BritishBoard Member100461760001
    DAYMOND, Mark
    14 Inglis Road
    Ealing
    W5 3RN London
    Director
    14 Inglis Road
    Ealing
    W5 3RN London
    BritishCo Director2507850001
    FLETCHER, Raymond Norman
    6 Primrose Drive
    OX26 3WP Bicester
    Oxfordshire
    Director
    6 Primrose Drive
    OX26 3WP Bicester
    Oxfordshire
    United KingdomBritishPersonnel Director11943220003
    GRAHAM, Kenneth
    90 Springfield Drive
    IG2 6QS Ilford
    Essex
    Director
    90 Springfield Drive
    IG2 6QS Ilford
    Essex
    BritishCo Director6599980001
    HARLEY, Ian
    Britsih Energy, Systems House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    Director
    Britsih Energy, Systems House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    BritishBoard Member25941180003
    HEYWOOD, David George
    Logie Cedar Road
    GU22 0JH Woking
    Surrey
    Director
    Logie Cedar Road
    GU22 0JH Woking
    Surrey
    BritishCompany Director6298840001
    HILL, Jill Vivien
    4 The Rock Mill
    Rockmill Lane
    CV32 6AZ Leamington Spa
    Director
    4 The Rock Mill
    Rockmill Lane
    CV32 6AZ Leamington Spa
    BritishChief Operating Officer65976240002
    HOBBS, Andrew Gordon
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritishSenior Civil Servant159444230001
    HOPKINS, Nigel Peter
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Director
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    United KingdomBritishFinance Director182163720001
    JACKSON, Roy Arthur
    27 The Ryde
    AL9 5DQ Hatfield
    Hertfordshire
    Director
    27 The Ryde
    AL9 5DQ Hatfield
    Hertfordshire
    BritishRetired31254980001
    JESSOPP, Patricia Anne
    Stoneycroft Mill House
    LE67 8NJ Thringstone
    Leicestershire
    Director
    Stoneycroft Mill House
    LE67 8NJ Thringstone
    Leicestershire
    BritishExec Director Hr & External Af100701050001
    JOHNSON, John Brian Hansen
    Cambridge Road
    Littlebury
    CB11 4TL Saffron Walden
    Cherington
    Essex
    Director
    Cambridge Road
    Littlebury
    CB11 4TL Saffron Walden
    Cherington
    Essex
    United KingdomBritishOperations133696770001
    KNOWLES, Sandra Anne
    42 Priory Road
    Noak Hill
    RM3 9AT Romford
    Essex
    Director
    42 Priory Road
    Noak Hill
    RM3 9AT Romford
    Essex
    BritishBusiness Director76949980001
    KNOWLES, Stuart Anthony
    19 Countryman Way
    LE67 9QL Leicester
    Leicestershire
    Director
    19 Countryman Way
    LE67 9QL Leicester
    Leicestershire
    EnglandBritishDirector171952740001
    LAING, Jennifer Charlina Ellsworth
    20 Gloucester Crescent
    NW1 7DS London
    Director
    20 Gloucester Crescent
    NW1 7DS London
    EnglandBritishCo Director11815800001
    LEARNER, Richard Charles Maurice, Dr
    11 Princes Gardens
    SW7 1NA London
    Director
    11 Princes Gardens
    SW7 1NA London
    BritishCo Director18569070003
    MANN, Joe
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Director
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    United KingdomBritishNational Secretary113530650003
    MATTHEWS, Timothy John
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    Director
    Meridian East
    Meridian Business Park
    LE19 1WZ Leicester
    18c
    Leicestershire
    United KingdomBritishChief Executive50382860001

    Who are the persons with significant control of DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Secretary Of State For Work And Pensions
    Caxton House
    Tothill Street
    SW1H 9NA London
    Department For Work And Pensions
    England
    Apr 06, 2016
    Caxton House
    Tothill Street
    SW1H 9NA London
    Department For Work And Pensions
    England
    No
    Legal FormGovernment Department
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 29, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £100,000 being the amount from time to time held in the deposit account see image for full details.
    Persons Entitled
    • Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • May 01, 2015All of the property or undertaking has been released from the charge (MR05)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 02, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,750.
    Persons Entitled
    • Barnardo's
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1996
    Delivered On Dec 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    Short particulars
    Fixed and floating charges on all the company's property and assets execpting those l/h interests or other similar arrangements which by their terms prohibit creation of security over the said l/h interests or other arrangements.
    Persons Entitled
    • The Secretary of State for Education and Employment
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge in part (MR04)
    • Dec 14, 2013Satisfaction of a charge in part (MR04)
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 04, 1992
    Delivered On Mar 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on all the company's property and assets.
    Persons Entitled
    • The Secretary of State for Employment
    Transactions
    • Mar 21, 1992Registration of a charge (395)
    • Jan 28, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jan 30, 1964
    Delivered On Jan 31, 1964
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour in accordance with the agreement dated 12/11/46 and 30/1/64
    Short particulars
    A charge by way of legal mortgage of heritable properties in scotland as described on doc 122.. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Treasury Solicitor
    Transactions
    • Jan 31, 1964Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Sixth further charge supplemental to a debenture dated 26/11/46
    Created On May 01, 1963
    Delivered On May 13, 1963
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46
    Short particulars
    F/H and l/h land and premises as specified on doc 118.
    Persons Entitled
    • The Treasury Solicitor
    Transactions
    • May 13, 1963Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Fifth charge supplemental to debenture dated 26/11/46
    Created On Aug 18, 1954
    Delivered On Aug 24, 1954
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46
    Short particulars
    F/H and l/h land and premises as specified on doc 55.
    Persons Entitled
    • The Treasury Solicitor
    Transactions
    • Aug 24, 1954Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Fourth further charge supplemental to a debenture dated 26/11/46
    Created On Nov 14, 1951
    Delivered On Nov 21, 1951
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46
    Short particulars
    F/H & l/h land and premises as specified on doc 41.
    Persons Entitled
    • The Treasury Solicitor
    Transactions
    • Nov 21, 1951Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Third further charge supplemental to a debenture dated 26/11/46
    Created On Feb 22, 1950
    Delivered On Mar 01, 1950
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46
    Short particulars
    F/H & l/h land and premises as specified on doc 34.
    Persons Entitled
    • The Treasury Solicitor.
    Transactions
    • Mar 01, 1950Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Second further charge supplemental to a debenture dated 26/11/46
    Created On Sep 22, 1948
    Delivered On Sep 30, 1948
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12/11/46
    Short particulars
    F/H and l/h land and premises as specified on doc 20.
    Persons Entitled
    • The Treasury Solicitor.
    Transactions
    • Sep 30, 1948Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Charge
    Created On Mar 31, 1947
    Delivered On Apr 12, 1947
    Satisfied
    Amount secured
    All monies secured by a debenture dated 26/11/46
    Short particulars
    All f/h & l/h property as specified on doc 14.
    Persons Entitled
    • The Treasury Solicitor
    Transactions
    • Apr 12, 1947Registration of a charge
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 26, 1946
    Delivered On Dec 02, 1946
    Satisfied
    Amount secured
    A sum equal to the amount for the time being outstanding in respect of advances made to the company by the minister of labour and national service in accordance with an agreement dated 12 november 1946
    Short particulars
    A floating charge over the undertaking and all property and assets present and future a charge by way of legal mortgage on freehold properties being land at uttoxeter road longton, stoke-on-trent with the laundry & all other buildings thereon and land at sutton road, mansfield, notts.
    Persons Entitled
    • The Treasury Solicitor
    Transactions
    • Dec 02, 1946Registration of a charge
    • Nov 12, 2013Satisfaction of a charge in part (MR04)
    • Dec 14, 2013Satisfaction of a charge in part (MR04)
    • Sep 09, 2017Satisfaction of a charge (MR04)

    Does DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2017Commencement of winding up
    Jun 03, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0