PEOPLE 1ST
Overview
| Company Name | PEOPLE 1ST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02557730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEOPLE 1ST?
- Educational support services (85600) / Education
Where is PEOPLE 1ST located?
| Registered Office Address | Wesley House, Huddersfield Road Birstall WF17 9EJ Batley West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEOPLE 1ST?
| Company Name | From | Until |
|---|---|---|
| HOSPITALITY TRAINING FOUNDATION | May 01, 1996 | May 01, 1996 |
| THE HOTEL AND CATERING TRAINING COMPANY LIMITED | Nov 13, 1990 | Nov 13, 1990 |
What are the latest accounts for PEOPLE 1ST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PEOPLE 1ST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jun 24, 2020 | 12 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jun 24, 2019 | 11 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Wesley House, Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on Dec 04, 2018 | 2 pages | AD01 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 25 pages | AM22 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 40 pages | AM03 | ||
Registered office address changed from Hospitality House 11 - 59 High Road London N2 8AB to 2nd Floor 110 Cannon Street London EC4N 6EU on May 15, 2018 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Russell Barnes as a director on Nov 21, 2017 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Swaffield as a director on Oct 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Amanda Brady as a director on Feb 24, 2017 | 1 pages | TM01 | ||
Termination of appointment of Peter James Harvey as a director on Feb 24, 2017 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2016 | 32 pages | AA | ||
Confirmation statement made on Nov 13, 2016 with updates | 4 pages | CS01 | ||
Annual return made up to Nov 13, 2015 no member list | 12 pages | AR01 | ||
Group of companies' accounts made up to Mar 31, 2015 | 33 pages | AA | ||
Director's details changed for Russell Barnes on Aug 18, 2015 | 2 pages | CH01 | ||
Appointment of Mrs Lesley Flora Allan as a director on Sep 21, 2015 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||
Appointment of Russell Barnes as a director on Mar 16, 2015 | 2 pages | AP01 | ||
Who are the officers of PEOPLE 1ST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TARR, Simon Charles Vaughan | Secretary | 49 Weybridge Park KT13 8SQ Weybridge Surrey | British | 70803900002 | ||||||
| ALLAN, Lesley Flora | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | Kent | British | 201638890001 | |||||
| BICKFORD, Natalie | Director | Forest Lane Hightown Hill BH24 3HF Ringwood Milbourne Farm Hampshire | England | British | 129716810002 | |||||
| CHANDLER, Liz | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | England | United Kingdom | 178515870001 | |||||
| EDWARDS, Sara Louise | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | United Kingdom | British | 108281650001 | |||||
| FAIRHURST, David Ogden | Director | - 59 High Road East Finchley N2 8AW London 11 | United Kingdom | British | 155717250001 | |||||
| HARRISON, Geoffrey Charles | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | England | British | 14055890002 | |||||
| MCEWAN, John Albert | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | England | British | 11956090001 | |||||
| PREW, Charles Henry | Director | Old Stocks Beacon Hill Penn HP10 8ND High Wycombe Buckinghamshire | England | British | 100043280001 | |||||
| PROCTER, Therese Constance | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | England | British | 191840090001 | |||||
| RYLAND, Fiona Michelle | Director | Birstall WF17 9EJ Batley Wesley House, Huddersfield Road West Yorkshire | England | British | 256723900001 | |||||
| CHURCHILL, David | Secretary | 28 Glencairn Drive W5 1RT London | British | 73575690001 | ||||||
| CROOKES, Emma Marguerite | Secretary | 21 Tintern Court Greenman Lane Ealing W13 0SN London | British | 102901450001 | ||||||
| DINKELDEIN, Richard | Secretary | 61 Hervey Road SE3 8BX London | British | 100443030001 | ||||||
| HARBOURNE, David | Secretary | 3 Mallison Hill Drive YO61 3RY Easingwold North Yorkshire | British | 112018380001 | ||||||
| MUIR, Danuta Joanna | Secretary | 10 Raphael Close Shenley WD7 9JG Radlett Hertfordshire | British | 79130910001 | ||||||
| PURSER, Lynda | Secretary | 33 Hillfield Road Oundle PE8 4QR Peterborough Cambridgeshire | British | 98030230001 | ||||||
| RUTTER, Duncan | Secretary | 50c Kew Green TW9 3BB Richmond Surrey | British | 57635950002 | ||||||
| STANTON, David | Secretary | 28 Avenue Rise WD23 3AS Bushey Hertfordshire | British | 124875500001 | ||||||
| ACKERMAN, Royston Kenneth, Dr | Director | 35 Tadema Road SW10 0PZ London | England | British | 46368750001 | |||||
| BARNES, Russell | Director | 11 - 59 High Road N2 8AB London Hospitality House | England | British | 197372350001 | |||||
| BASING, Nicholas Andrew | Director | 4 Bridle Close KT19 0JW Epsom Surrey | British | 115700920001 | ||||||
| BELL, Christopher | Director | The Old Vicarage Orchard Place Westbury NN13 5JT Brackley Northamptonshire | British | 97846930001 | ||||||
| BELL, Ian Holroyd | Director | The Hawthorns St Brides Hill SA69 9HL Saundersfoot Dyfed | British | 12225710001 | ||||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| BRADY, Amanda Jane | Director | 11 - 59 High Road N2 8AB London Hospitality House England | Wales | Welsh | 180018020001 | |||||
| BRIMBLE, Judith Elizabeth Anne | Director | 8 Farnham Park Close GU9 0HT Farnham Surrey | United Kingdom | British | 74989510001 | |||||
| BROAD, Phillip Brian | Director | 10 Dorney Grove KT13 8NE Weybridge Surrey | British | 39954060001 | ||||||
| BROOKS, John Stuart, Professor | Director | 11 - 59 High Road N2 8AB London Hospitality House England | England | British | 59945100001 | |||||
| BURTON, Michael Jeremy | Director | Ditch Furlong 18 Rosemary Lane HP17 8JS Haddenham Buckinghamshire | British | 108735830001 | ||||||
| CARRICK, Richard John | Director | Lanherne House 9 The Downs SW20 8JG London Apartment 36 | United Kingdom | British | 94107110004 | |||||
| CATESBY, William Peter | Director | Badgers Green 10 West End Sedgefield TS21 2BS Stockton On Tees Cleveland | British | 8709370001 | ||||||
| CHIVERS, Andrew Noel | Director | 2nd Floor Armstrong House 38 Market Square UB8 1LH Uxbridge Middlesex | England | British | 61910720002 | |||||
| COBHAM, Penelope Ann, Viscountess | Director | The Dockmasters House St Katharine By The Tower E1W 1LP London | England | British | 75961610004 |
What are the latest statements on persons with significant control for PEOPLE 1ST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PEOPLE 1ST have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 08, 2002 Delivered On Oct 21, 2002 | 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PEOPLE 1ST have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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