PEOPLE ON DEMAND LTD
Overview
Company Name | PEOPLE ON DEMAND LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03126385 |
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 ON DEMAND LTD?
- Other information technology service activities (62090) / Information and communication
Where is PEOPLE ON DEMAND LTD located?
Registered Office Address | C/O Tteneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEOPLE ON DEMAND LTD?
Company Name | From | Until |
---|---|---|
NETWORK NOTTINGHAM LIMITED | Nov 15, 1995 | Nov 15, 1995 |
What are the latest accounts for PEOPLE ON DEMAND LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for PEOPLE ON DEMAND LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Tteneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 29, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Hill House 1 Little New Street London EC4A 3TR on Jan 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anders Magnus Lindholm as a director on Oct 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Pierangelo Cestra as a director on Oct 07, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England to Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on Sep 18, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Pierangelo Cestra as a secretary on Jul 09, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Dennis Fletcher as a secretary on Jul 09, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Wallace Laing as a director on Jun 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Soden as a director on Jun 13, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Dennis Fletcher as a secretary on Oct 11, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of PEOPLE ON DEMAND LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CESTRA, Pierangelo | Secretary | Great Charles Street Queensway B3 3HN Birmingham C/O Tteneo Financial Advisory Limited 156 West Midlands | 260345020001 | |||||||
CESTRA, Pierangelo | Director | Great Charles Street Queensway B3 3HN Birmingham C/O Tteneo Financial Advisory Limited 156 West Midlands | United Kingdom | British | Accountant | 205913260001 | ||||
LAING, Alan Wallace | Director | Great Charles Street Queensway B3 3HN Birmingham C/O Tteneo Financial Advisory Limited 156 West Midlands | England | British | Managing Director | 259451580002 | ||||
CHAPMAN, Sarah Elaine | Secretary | 67 Kensington Gardens Carlton NG4 1DZ Nottingham Nottinghamshire | British | Company Secretary | 47324230001 | |||||
DEXTER, Helen Margaret | Secretary | Aston Magna GL56 9QQ Moreton In Marsh 16 Gloucestershire | British | 74771640006 | ||||||
FLETCHER, Kevin Dennis | Secretary | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan Bucks England | 251349690001 | |||||||
ILIFF-WELLS, Belinda Anne | Secretary | c/o Message Pad Ltd Warwick Technology Park, Gallows Hill CV34 6UW Warwick Innovation Centre England | 155286670001 | |||||||
PEAT, Garry | Secretary | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | 236956730001 | |||||||
SUTTON, Gary | Secretary | Warwick Technology Park Gallows Hill CV34 6UW Warwick C/O Mplsystems Limited England | 193831920001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CHAPMAN, Sarah Elaine | Director | 67 Kensington Gardens Carlton NG4 1DZ Nottingham Nottinghamshire | British | Company Secretary | 47324230001 | |||||
JAMES, Christopher Denis | Director | Beausale House Beausale CV35 7NZ Warwick Warwickshire | British | Director | 29735360001 | |||||
LINDHOLM, Anders Magnus | Director | Lindhagengatan 116 Se-112 51 Stockholm Lindhagengatan 116 Sweden | Sweden | Swedish | Director | 274872200001 | ||||
MASSEY, Paul Charles | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | England | British | General Manager | 181880080001 | ||||
MENHENNET, Mark Steven | Director | Spinney Cottage NG25 0RN Oxton Hill Nottinghamshire | United Kingdom | British | Director | 96278670001 | ||||
PLAISTOW, David Alan | Director | 61 Leeway Road NG25 0BZ Southwell Nottinghamshire | British | Sales Director | 47324410002 | |||||
SODEN, Mark | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | British | Sales Director | 110855060001 | ||||
SUTTON, Gary | Director | 8 Swallowdale Walsall Wood WS9 9RE Walsall | England | British | Finance Director | 61897930001 | ||||
TRAFFORD, Jeremy | Director | 93 Station Lane Scraptoft LE7 9UG Leicester Leicestershire | British | Financial Director | 50026100001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PEOPLE ON DEMAND LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mplsystems Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6UW Warwick Innovation Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PEOPLE ON DEMAND LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 30, 2003 Delivered On Feb 08, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Mortgage debenture | Created On Feb 19, 1997 Delivered On Mar 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does PEOPLE ON DEMAND LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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